MAXINITY SOFTWARE LIMITED

The Old School House 75a Jacobs Wells Road The Old School House 75a Jacobs Wells Road, Bristol, BS8 1DJ
StatusACTIVE
Company No.04730041
CategoryPrivate Limited Company
Incorporated10 Apr 2003
Age21 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

MAXINITY SOFTWARE LIMITED is an active private limited company with number 04730041. It was incorporated 21 years, 2 months, 8 days ago, on 10 April 2003. The company address is The Old School House 75a Jacobs Wells Road The Old School House 75a Jacobs Wells Road, Bristol, BS8 1DJ.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 12 Apr 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 12 Apr 2017

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 12 Apr 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

New address: The Old School House 75a Jacobs Wells Road Clifton Bristol BS8 1DJ

Old address: 47 Hill Grove Henleaze Bristol BS9 4RG

Change date: 2014-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Phillips

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2013

Action Date: 29 Nov 2013

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2013-11-29

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-09

Officer name: Mr Geoffrey Richard Mark Hazell

Documents

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2012

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Richard Mark Hazell

Change date: 2009-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maxexam LIMITED\certificate issued on 10/08/10

Documents

View document PDF

Resolution

Date: 28 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Richard Mark Hazell

Change date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Phillips

Change date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Paul Andrew Bucknell

Change date: 2010-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / geoffrey hazell / 15/10/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/09/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wxserv LIMITED\certificate issued on 21/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FONIQS LTD

10 MEADOW STREET,BRISTOL,BS11 9AR

Number:08804480
Status:ACTIVE
Category:Private Limited Company

FRF (ACCIDENT REPAIR CENTRE) LTD

TOYOTA DEALERSHIP NEATH ROAD,SWANSEA,SA6 8HF

Number:05154021
Status:ACTIVE
Category:Private Limited Company

HUB DIGITAL LIMITED

397 WALMLEY ROAD,SUTTON COLDFIELD,B76 1PB

Number:06812274
Status:ACTIVE
Category:Private Limited Company

S J R RECOVERY LTD

5 RIBCHESTER GARDENS,WARRINGTON,WA3 5EZ

Number:09920687
Status:ACTIVE
Category:Private Limited Company
Number:CS000411
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

TC (LEICESTER) LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:11969452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source