Advanced company searchLink opens in new window

MAKS SERVICES (UK) LIMITED

Company number 07054930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
23 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
10 Feb 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2016 AD01 Registered office address changed from 30 Salisbury Road West Bromwich B70 6JZ England to 78 Moseley Road Bilston WV14 6JE on 22 December 2016
09 Sep 2016 AD01 Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP to 30 Salisbury Road West Bromwich B70 6JZ on 9 September 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 TM01 Termination of appointment of Tajinder Kaur as a director on 25 January 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 AP01 Appointment of Mrs Tajinder Kaur as a director on 21 September 2015
25 Jan 2016 AD01 Registered office address changed from 72 Tudor Road Hayes Middlesex UB3 2QE to 5a Parr Road Stanmore Middlesex HA7 1NP on 25 January 2016
21 Sep 2015 CH01 Director's details changed for Mr Makhan Singh Cheema on 1 December 2011
09 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100