Date | Description |
2025-03-06 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/24, NO UPDATES |
2024-08-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MAXIMISE ENGINEERING ENTERPRISES LIMITED / 01/08/2024 |
2024-04-16 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-10 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-21 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK GARSON / 25/07/2019 |
2020-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 25/07/2019 |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-06 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES |
2019-06-20 |
update account_category null => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-16 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
2018-08-09 |
delete address FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP32 7EA |
2018-08-09 |
insert address UNIT 7 SARACEN BUSINESS PARK SARACEN WAY PETERBOROUGH UNITED KINGDOM PE1 5WS |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-08-09 |
update registered_address |
2018-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM
FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK
BURY ST EDMUNDS
SUFFOLK
IP32 7EA
UNITED KINGDOM |
2018-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK GARSON / 10/07/2018 |
2018-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 10/07/2018 |
2018-07-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 10/07/2018 |
2018-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-05-09 |
update num_mort_outstanding 1 => 0 |
2018-05-09 |
update num_mort_satisfied 0 => 1 |
2018-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055339920001 |
2018-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMISE ENGINEERING ENTERPRISES LIMITED |
2018-04-24 |
update statutory_documents CESSATION OF JAMES FRANK GARSON AS A PSC |
2018-04-24 |
update statutory_documents CESSATION OF UNA MARY GARSON AS A PSC |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
2017-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK GARSON / 26/08/2016 |
2017-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK GARSON / 26/08/2016 |
2017-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 26/07/2016 |
2017-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 26/08/2016 |
2017-07-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS UNA MARY GARSON / 26/07/2016 |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FRANK GARSON |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNA MARY GARSON |
2017-07-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-19 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address 12 CHAPMAN WAY HETHEL NORWICH NR14 8FB |
2016-09-07 |
insert address FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP32 7EA |
2016-09-07 |
update registered_address |
2016-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2016 FROM
12 CHAPMAN WAY
HETHEL
NORWICH
NR14 8FB |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-11 => 2015-08-11 |
2015-09-07 |
update returns_next_due_date 2015-09-08 => 2016-09-08 |
2015-08-18 |
update statutory_documents 11/08/15 FULL LIST |
2015-05-07 |
update num_mort_charges 0 => 1 |
2015-05-07 |
update num_mort_outstanding 0 => 1 |
2015-04-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055339920001 |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-12-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 12 CHAPMAN WAY HETHEL NORWICH ENGLAND NR14 8FB |
2014-09-07 |
insert address 12 CHAPMAN WAY HETHEL NORWICH NR14 8FB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-11 => 2014-08-11 |
2014-09-07 |
update returns_next_due_date 2014-09-08 => 2015-09-08 |
2014-08-19 |
update statutory_documents 11/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 146 DRAYTON HIGH ROAD NORWICH NORFOLK NR8 6AN |
2014-04-07 |
insert address 12 CHAPMAN WAY HETHEL NORWICH ENGLAND NR14 8FB |
2014-04-07 |
update registered_address |
2014-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
146 DRAYTON HIGH ROAD
NORWICH
NORFOLK
NR8 6AN |
2013-09-06 |
update returns_last_madeup_date 2012-08-11 => 2013-08-11 |
2013-09-06 |
update returns_next_due_date 2013-09-08 => 2014-09-08 |
2013-08-15 |
update statutory_documents 11/08/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 33120 - Repair of machinery |
2013-06-22 |
update returns_last_madeup_date 2011-08-11 => 2012-08-11 |
2013-06-22 |
update returns_next_due_date 2012-09-08 => 2013-09-08 |
2013-06-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-08-23 |
update statutory_documents 11/08/12 FULL LIST |
2012-04-26 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents 11/08/11 FULL LIST |
2011-01-25 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents 11/08/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK GARSON / 11/08/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / UNA MARY O'NEILL / 11/08/2010 |
2010-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / UNA MARY O'NEILL / 11/08/2010 |
2010-06-22 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-30 |
update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |