- Company Overview for MAXIM CARE SERVICES LIMITED (11001330)
- Filing history for MAXIM CARE SERVICES LIMITED (11001330)
- People for MAXIM CARE SERVICES LIMITED (11001330)
- More for MAXIM CARE SERVICES LIMITED (11001330)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
09 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
29 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2023 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
19 Jun 2022 | AD01 | Registered office address changed from 17 Barley Drive Burton Latimer Kettering NN15 5YU United Kingdom to 50 Ribblesdale Avenue Corby NN17 1th on 19 June 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
02 Dec 2018 | CH01 | Director's details changed for Ms Ellen Marunga on 26 November 2018 | |
02 Dec 2018 | AP01 | Appointment of Ms Ellen Marunga as a director on 26 November 2018 | |
01 Dec 2018 | TM01 | Termination of appointment of Jon Kay as a director on 25 November 2018 | |
01 Dec 2018 | PSC07 | Cessation of Jon Kay as a person with significant control on 25 November 2018 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
06 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-06
|