- Company Overview for MAXILUX SYSTEMS LTD (11606005)
- Filing history for MAXILUX SYSTEMS LTD (11606005)
- People for MAXILUX SYSTEMS LTD (11606005)
- More for MAXILUX SYSTEMS LTD (11606005)
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) |
---|---|---|---|
08 Nov 2024 | AP01 | Appointment of Mr Trevor Stewart Wilson as a director on 29 October 2024 | |
08 Nov 2024 | TM01 | Termination of appointment of Richard Peter Cockayne as a director on 29 October 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
04 Oct 2024 | PSC05 | Change of details for Halfpipe Holdings Limited as a person with significant control on 2 January 2024 | |
04 Oct 2024 | CH01 | Director's details changed for William James Cockayne on 10 October 2023 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
23 Oct 2023 | CH01 | Director's details changed for Mr Richard Peter Cockayne on 18 October 2023 | |
23 Oct 2023 | CH01 | Director's details changed for William James Cockayne on 18 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from Unit 16 Falkland Close Charter Avenue Industrial Estate Coventry CV4 8AU United Kingdom to Euston House 12 Euston Place Leamington Spa Warwickshire CV32 4BN on 19 October 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Mar 2023 | PSC02 | Notification of Halfpipe Holdings Limited as a person with significant control on 7 March 2023 | |
16 Mar 2023 | PSC07 | Cessation of William James Cockayne as a person with significant control on 7 March 2023 | |
16 Mar 2023 | PSC07 | Cessation of Richard Peter Cockayne as a person with significant control on 7 March 2023 | |
16 Mar 2023 | AP01 | Appointment of Mr Richard Peter Cockayne as a director on 7 March 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
06 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 4 August 2021
|
|
06 Oct 2021 | SH03 |
Purchase of own shares.
|
|
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Jan 2021 | PSC01 | Notification of Richard Peter Cockayne as a person with significant control on 29 October 2020 | |
05 Jan 2021 | PSC04 | Change of details for William James Cockayne as a person with significant control on 29 October 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 29 October 2020
|