About

Registered Number: 04176536
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Based in Portsmouth, Hampshire, Maxitech Networks Ltd was registered on 09 March 2001, it has a status of "Active". The organisation has 3 directors listed as Harper, Stephen Paul, Willett, Laura, Willett, Dean John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Stephen Paul 10 April 2003 - 1
WILLETT, Dean John 27 March 2001 01 January 2004 1
Secretary Name Appointed Resigned Total Appointments
WILLETT, Laura 27 March 2001 01 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 13 March 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 04 March 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 18 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 22 April 2002
225 - Change of Accounting Reference Date 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.