Advanced company searchLink opens in new window

MALTBY SERVICES LIMITED

Company number 11726874

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)
23 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
14 Dec 2020 AD01 Registered office address changed from 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Suite 4, 123 Stratford Road Shirley Solihull B90 3nd on 14 December 2020
10 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
27 Feb 2020 SH08 Change of share class name or designation
21 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 18/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
19 Nov 2019 AA01 Current accounting period extended from 31 December 2019 to 28 February 2020
01 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 100
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 70
01 Feb 2019 PSC02 Notification of Strategic Pricing Limited as a person with significant control on 31 January 2019
01 Feb 2019 PSC02 Notification of St Lisaj Limited as a person with significant control on 31 January 2019
01 Feb 2019 PSC07 Cessation of John Harris as a person with significant control on 31 January 2019
01 Feb 2019 PSC07 Cessation of Ian Michael Fitzpatrick as a person with significant control on 31 January 2019
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 60
14 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-14
  • GBP 2