MARLOW INTEGRATED DESIGNS LIMITED



Company Documents

DateDescription
22/11/2322 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
06/12/226 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
16/11/2116 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

16/11/2116 November 2021 Change of details for Mr Simon Bradley Perilly as a person with significant control on 2021-06-01

View Document

16/11/2116 November 2021 Cessation of William Arnold Rees as a person with significant control on 2021-06-01

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Termination of appointment of Kevin Stanley Stephens as a director on 2021-03-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM LOUDWATER HOUSE LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
28/05/1928 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1913 May 2019 APPROVE OFF MARKET PURCHASE OF SHARES 18/04/2019

View Document

13/05/1913 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 660

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STANLEY STEPHENS / 04/12/2015

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/11/108 November 2010 SAIL ADDRESS CREATED

View Document

08/11/108 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARNOLD REES / 01/01/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STANLEY STEPHENS / 01/01/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE WAKEMAN / 01/01/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRADLEY PERILLY / 01/01/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 63 PENWITH ROAD LONDON SW18 4PX

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM LOUDWATER HOUSE LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TL

View Document

31/05/1031 May 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/11/0919 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

31/05/0931 May 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document



31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 £ IC 2000/1200 05/09/05 £ SR 800@1=800

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

31/05/9931 May 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/01/9821 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/11/9120 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/11/9015 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

14/12/8914 December 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 AUDITOR'S RESIGNATION

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/12/888 December 1988 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/12/879 December 1987 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

31/05/8731 May 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

04/11/864 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

06/11/806 November 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company