Advanced company searchLink opens in new window

MAXIPOWER SECURITY AND FACILITIES MANAGEMENT GROUP LIMITED

Company number 09930334

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)
17 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
15 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
29 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2021 AD01 Registered office address changed from Suite 5 Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT England to Suite 19 Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT on 30 November 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 AD01 Registered office address changed from Icon Offices Office 16, Icon Offices 321-323 High Road, Chadwell Heath London Dangenham RM6 6AX United Kingdom to Suite 5 Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT on 3 June 2021
14 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Sep 2018 AD01 Registered office address changed from PO Box RM6 6AX Icon Offices Office 22, Icon Offices 321 - 323 High Rd Romford RM6 6AX England to Icon Offices Office 16, Icon Offices 321-323 High Road, Chadwell Heath London Dangenham RM6 6AX on 19 September 2018
02 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
01 Aug 2018 AD01 Registered office address changed from Icon Offices 321-323 High Road Chadwell Heath RM6 6AX England to PO Box RM6 6AX Icon Offices Office 22, Icon Offices 321 - 323 High Rd Romford RM6 6AX on 1 August 2018
03 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Jun 2017 AD01 Registered office address changed from 240 Downing Road Dagenham RM9 6LU United Kingdom to Icon Offices 321-323 High Road Chadwell Heath RM6 6AX on 2 June 2017
30 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
19 Apr 2016 CH01 Director's details changed for Mr Hassan Javed on 1 April 2016
29 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-29
  • GBP 100