About

Registered Number: 07057281
Date of Incorporation: 26/10/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 1 Victoria Cottages Fifield Road, Fifield, Maidenhead, Berkshire, SL6 2NZ

 

Steve's Maintenance Services Ltd was registered on 26 October 2009. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Stephen Frank 27 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Julie 27 January 2010 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 July 2019
CH03 - Change of particulars for secretary 29 December 2018
CS01 - N/A 29 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 31 August 2017
RESOLUTIONS - N/A 21 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 30 April 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AR01 - Annual Return 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 31 July 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AR01 - Annual Return 24 April 2014
DISS16(SOAS) - N/A 10 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 11 April 2012
DISS16(SOAS) - N/A 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 29 September 2010
CERTNM - Change of name certificate 10 March 2010
RESOLUTIONS - N/A 22 February 2010
AP03 - Appointment of secretary 11 February 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 28 January 2010
AD01 - Change of registered office address 28 January 2010
NEWINC - New incorporation documents 26 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.