Advanced company searchLink opens in new window

MAXEN POWER SUPPLY LIMITED

Company number 10298693

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)
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
06 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
08 Aug 2022 AA Unaudited abridged accounts made up to 31 July 2021
27 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
21 Oct 2021 TM01 Termination of appointment of Israj Ahmad as a director on 21 October 2021
27 Sep 2021 AP01 Appointment of Mrs Israj Ahmad as a director on 23 September 2021
28 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
16 Nov 2020 AA Unaudited abridged accounts made up to 31 July 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 31 July 2019
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
23 Apr 2018 PSC07 Cessation of Utilisoft Limited as a person with significant control on 13 February 2018
23 Apr 2018 PSC01 Notification of Ishtiaq Ahmad as a person with significant control on 13 February 2018
23 Apr 2018 CH01 Director's details changed for Mr Ishtiaq Ahmad on 13 February 2018
28 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
15 Feb 2018 AP01 Appointment of Mr Ishtiaq Ahmad as a director on 13 February 2018
15 Feb 2018 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley PR7 6TE England to Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 15 February 2018
15 Feb 2018 TM01 Termination of appointment of Steven Paul Gosling as a director on 13 February 2018
15 Feb 2018 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 13 February 2018
15 Feb 2018 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 13 February 2018
15 Feb 2018 TM01 Termination of appointment of Andrew Michael Green as a director on 13 February 2018