Advanced company searchLink opens in new window

MAXILUX SYSTEMS LTD

Company number 11606005

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)
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
  • GBP 90
06 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 100