About

Registered Number: 06405325
Date of Incorporation: 22/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Suite B, Half Acre, 41/43 Milton Square, Heckmondwike, West Yorkshire, WF16 0AE,

 

Maze8 Solutions Ltd was registered on 22 October 2007 and has its registered office in West Yorkshire. There are 2 directors listed for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Beverley Ann 22 October 2007 19 May 2015 1
Secretary Name Appointed Resigned Total Appointments
DICK, Keven 22 October 2007 19 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AD01 - Change of registered office address 18 June 2020
CS01 - N/A 08 June 2020
MR01 - N/A 04 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 11 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 05 September 2017
MR04 - N/A 13 July 2017
CS01 - N/A 15 June 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 12 April 2016
MR01 - N/A 29 March 2016
MR01 - N/A 14 March 2016
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 13 June 2015
AD01 - Change of registered office address 03 June 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
MR01 - N/A 20 May 2015
MR04 - N/A 15 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 08 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 June 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 28 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 20 February 2009
225 - Change of Accounting Reference Date 04 December 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
395 - Particulars of a mortgage or charge 21 February 2008
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2019 Outstanding

N/A

A registered charge 29 March 2016 Outstanding

N/A

A registered charge 07 March 2016 Outstanding

N/A

A registered charge 19 May 2015 Fully Satisfied

N/A

Deed of charge over credit balances 17 January 2011 Fully Satisfied

N/A

Fixed & floating charge 05 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.