MAXIMUM NETWORKS - History of Changes


DateDescription
2025-03-31 update statutory_documents 30/06/24 UNAUDITED ABRIDGED
2024-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES
2024-04-07 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-14 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2018-12-07 insert company_previous_name MAXIMUM MAINTENANCE (UK) LIMITED
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-07 update name MAXIMUM MAINTENANCE (UK) LIMITED => MAXIMUM NETWORKS LIMITED
2018-11-27 update statutory_documents COMPANY NAME CHANGED MAXIMUM MAINTENANCE (UK) LIMITED CERTIFICATE ISSUED ON 27/11/18
2018-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAMS / 20/11/2018
2018-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALAN LINES / 20/11/2018
2018-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID MCMULLAN / 20/11/2018
2018-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEWART ALAN LINES / 20/11/2018
2018-11-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-01 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-14 update statutory_documents 23/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update account_ref_day 31 => 30
2015-09-07 update account_ref_month 3 => 6
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-03-31
2015-09-07 update num_mort_charges 3 => 4
2015-09-07 update num_mort_satisfied 1 => 2
2015-08-11 update num_mort_charges 2 => 3
2015-08-11 update num_mort_outstanding 1 => 2
2015-08-10 update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042224760004
2015-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042224760003
2015-07-14 update statutory_documents ADOPT ARTICLES 02/07/2015
2015-07-14 update statutory_documents 02/07/15 STATEMENT OF CAPITAL GBP 121.50
2015-07-08 update num_mort_outstanding 2 => 1
2015-07-08 update num_mort_satisfied 0 => 1
2015-07-08 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-08 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042224760003
2015-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-24 update statutory_documents 23/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-08-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-07-07 update statutory_documents 23/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-07-01 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-26 delete address C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT
2013-06-26 insert address HOLLY HOUSE SHADY LANE GREAT BARR BIRMINGHAM B44 9ER
2013-06-26 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 6420 - Telecommunications
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-05-23 => 2012-05-23
2013-06-21 update returns_next_due_date 2012-06-20 => 2013-06-20
2013-06-11 update statutory_documents 23/05/13 FULL LIST
2013-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT
2012-11-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN PARTON
2012-06-01 update statutory_documents 23/05/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-09 update statutory_documents 23/05/11 FULL LIST
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 23/05/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAMS / 23/05/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN PARTON / 23/05/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MCMULLAN / 23/05/2010
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART LINES / 01/02/2009
2009-06-09 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-07 update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-02-17 update statutory_documents NEW SECRETARY APPOINTED
2007-02-17 update statutory_documents SECRETARY RESIGNED
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03 update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-21 update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-04-29 update statutory_documents NC INC ALREADY ADJUSTED 31/10/03
2004-04-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-29 update statutory_documents £ NC 1000/1025 31/10/0
2004-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/04 FROM: C/O FLETCHER BERRY LTD BEAUFORT HOUSE 6TH FLOOR SUITE 1B 94-96 NEWHALL STREET BIRMINGHAM B3 1PB
2003-11-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-23 update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/02 FROM: BEAUFORT HOUSE SIXTH FLOOR 94-96- NEWHALL STREET BIRMINGHAM B3 1PR
2002-08-14 update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-08-05 update statutory_documents NEW SECRETARY APPOINTED
2002-04-26 update statutory_documents SECRETARY RESIGNED
2001-07-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-07-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-21 update statutory_documents NEW SECRETARY APPOINTED
2001-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2001-06-05 update statutory_documents DIRECTOR RESIGNED
2001-06-05 update statutory_documents SECRETARY RESIGNED
2001-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION