About

Registered Number: 02379070
Date of Incorporation: 03/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7 Key Point, Lower Keys Business Park, Hednesford, Staffordshire, WS12 2FN

 

Founded in 1989, Maxim Computer Services Ltd are based in Hednesford. The organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IWASAKI, Kumi 08 April 2019 - 1
SAKAI, Katsushi 08 April 2019 - 1
GRICE, Edwin Raymond N/A 08 April 2019 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Nicholas N/A 08 April 2019 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CH01 - Change of particulars for director 12 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
RP04AP01 - N/A 19 June 2019
MR01 - N/A 17 May 2019
RESOLUTIONS - N/A 15 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2019
SH08 - Notice of name or other designation of class of shares 14 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 01 May 2019
PSC07 - N/A 01 May 2019
PSC07 - N/A 01 May 2019
PSC02 - N/A 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
RESOLUTIONS - N/A 24 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2019
MR01 - N/A 12 April 2019
MR04 - N/A 04 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 August 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 19 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 2005
353 - Register of members 18 October 2005
AA - Annual Accounts 20 July 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 31 August 2004
225 - Change of Accounting Reference Date 07 July 2004
AA - Annual Accounts 30 June 2004
225 - Change of Accounting Reference Date 30 June 2004
395 - Particulars of a mortgage or charge 31 December 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 03 September 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 14 September 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 07 September 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 07 October 1998
287 - Change in situation or address of Registered Office 21 April 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 27 October 1997
287 - Change in situation or address of Registered Office 19 March 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 10 February 1997
363s - Annual Return 07 September 1995
AA - Annual Accounts 25 May 1995
RESOLUTIONS - N/A 13 December 1994
AA - Annual Accounts 13 December 1994
363s - Annual Return 09 September 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 11 November 1992
363b - Annual Return 22 November 1991
AA - Annual Accounts 18 July 1991
363a - Annual Return 18 July 1991
RESOLUTIONS - N/A 24 September 1990
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
287 - Change in situation or address of Registered Office 15 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
NEWINC - New incorporation documents 03 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2019 Outstanding

N/A

A registered charge 08 April 2019 Outstanding

N/A

Debenture 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.