Date | Description |
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 |