MAXWEL MK LTD

60 Norton Road, Bournemouth, BH9 2PY, England
StatusACTIVE
Company No.09498433
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

MAXWEL MK LTD is an active private limited company with number 09498433. It was incorporated 9 years, 2 months, 2 days ago, on 19 March 2015. The company address is 60 Norton Road, Bournemouth, BH9 2PY, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy John Haydon

Change date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Roy John Haydon

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Lynn Mason

Cessation date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-04

New address: 60 Norton Road Bournemouth BH9 2PY

Old address: Suite a, Athena House 612-616 Wimborne Road Bournemouth BH9 2EN England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: 14 Dunbar Road Bournemouth Dorset BH3 7BA

New address: Suite a, Athena House 612-616 Wimborne Road Bournemouth BH9 2EN

Change date: 2018-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy John Haydon

Notification date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Lynn Mason

Termination date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-25

Officer name: Mr Roy John Haydon

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Antony George Forder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sandra Lynn Mason

Appointment date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

New address: 14 Dunbar Road Bournemouth Dorset BH3 7BA

Change date: 2016-05-04

Old address: Gff, 55 Maxwell Road Bournemouth Dorset BH9 1DQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN ORGAN SERVICES LIMITED

97 LARK VALE,AYLESBURY,HP19 0YP

Number:04462881
Status:ACTIVE
Category:Private Limited Company

ASTON STEELE LIMITED

LAUREL BANK,TUNBRIDGE WELLS,TN3 0TN

Number:07170287
Status:ACTIVE
Category:Private Limited Company

EFFICIENT PORTFOLIO (SH&B) LIMITED

THORPE HOUSE, 93 HEADLANDS,NORTHAMPTONSHIRE,NN15 6BL

Number:04414924
Status:ACTIVE
Category:Private Limited Company

KWENA PROPERTIES LTD

16 PENROSE GARDENS,WARRINGTON,WA5 2UE

Number:10444342
Status:ACTIVE
Category:Private Limited Company

RYAN O'DONNELL APT SERVICES LIMITED

339 GLASGOW HARBOUR TERRACES,GLASGOW,G11 6BH

Number:SC308492
Status:ACTIVE
Category:Private Limited Company

SYSTEMS DESIGN EAST MIDLANDS LIMITED

11 OLDFIELD LANE,DONCASTER,DN7 5NF

Number:08039984
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