MAXIMAL POWER LIMITED

Barnsacre Church Lane Barnsacre Church Lane, Canterbury, CT4 8HD, Kent, England
StatusACTIVE
Company No.05181225
CategoryPrivate Limited Company
Incorporated15 Jul 2004
Age19 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

MAXIMAL POWER LIMITED is an active private limited company with number 05181225. It was incorporated 19 years, 10 months, 15 days ago, on 15 July 2004. The company address is Barnsacre Church Lane Barnsacre Church Lane, Canterbury, CT4 8HD, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: Barnsacre Church Lane Molash Canterbury Kent CT4 8HD

Old address: 91 London Road Dunstable Bedfordshire LU63DX England

Change date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: 91 London Road Dunstable Bedfordshire LU63DX

Old address: 2a Bramble Lane Wye Ashford TN25 5HB England

Change date: 2021-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Wickens

Change date: 2018-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

New address: 2a Bramble Lane Wye Ashford TN25 5HB

Old address: Barnsacre Church Lane Molash Canterbury Kent CT4 8HD

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Old address: C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom

Change date: 2012-12-17

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steve Wickens

Change date: 2012-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steve Wickens

Change date: 2012-07-23

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Old address: C/O Fizz Accounting Limited Meteor House Eastern Bypass Thame Oxfordshire

Change date: 2011-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-28

Officer name: Steve Wickens

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Law

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jim Law

Change date: 2010-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Address

Type: AD01

Old address: 31 Ormond Road Thame Oxfordshire OX9 3XN United Kingdom

Change date: 2009-11-10

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 31/07/2009 from 31 ormond road thame oxfordshire OX9 3XN united kingdom

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 05/02/2009 from unit 8 monument ind park warpsgrove lane chalgrove oxfordshire OX44 7RW

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: unit 8 monument ind pk warpsgrove lane chalgrove, oxford oxfordshire OX44 7RW

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: 10/11 forestry house, great hasleley, oxford oxfordshire OX44 7PG

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: 10/11 forestry house, greathasleley, oxford oxfordshire OX44 7PG

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 21/09/05 from: 10/11 forestry house, great hasleley, oxford oxfordshire OX447PG

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 25/07/05 from: sterling house, heathfield road high wycombe buckinghamshire HP12 4DQ

Documents

View document PDF

Incorporation company

Date: 15 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPENDOS HAWKINGE LTD

6 CECIL SQUARE,MARGATE,CT9 1BD

Number:06003883
Status:ACTIVE
Category:Private Limited Company

GOLDCREST CONSTRUCTION GROUP LTD

14A FOREST GATE,CHIPPENHAM,SN15 3RS

Number:11839890
Status:ACTIVE
Category:Private Limited Company

HENDERSON CREATIVE LIMITED

3303 SKY VIEW TOWER,LONDON,E15 2GU

Number:11553075
Status:ACTIVE
Category:Private Limited Company

MJS GEOLOGICAL LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:09291754
Status:ACTIVE
Category:Private Limited Company

MONTEITH & MONTEITH PARTNERSHIP

7 BRUNSTANE ROAD SOUTH,EDINBURGH,EH15 2NH

Number:SL003264
Status:ACTIVE
Category:Limited Partnership

ROWLEY LEIGH LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:09060588
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