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.
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 |
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 |
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 |