Advanced company searchLink opens in new window

MAXSTIM LIMITED

Company number 08545015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
21 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
22 Nov 2016 TM01 Termination of appointment of Stephen Leigh Bradley as a director on 14 November 2016
22 Sep 2016 AP01 Appointment of Mrs Janet Maria Salvage as a director on 22 September 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 MR01 Registration of charge 085450150002, created on 4 August 2015
02 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
31 Mar 2015 AD01 Registered office address changed from The Black Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL to The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL on 31 March 2015
27 Oct 2014 MR01 Registration of charge 085450150001, created on 23 October 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
03 Jun 2014 CH01 Director's details changed for Mrs Judith Mary Maddock on 2 June 2014
03 Jun 2014 CH03 Secretary's details changed for Mrs Judith Mary Maddock on 2 June 2014
04 Feb 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1,000
10 Sep 2013 AP01 Appointment of Mr Stephen Leigh Bradley as a director
10 Sep 2013 AD01 Registered office address changed from Heath Lodge Cobbetts Ridge Farnham Surrey GU10 1RQ England on 10 September 2013
28 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted