MARON SYSTEMS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

16/11/2316 November 2023 Current accounting period shortened from 2024-06-09 to 2023-12-31

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-06-09

View Document

09/11/239 November 2023 Previous accounting period shortened from 2023-06-30 to 2023-06-09

View Document

19/07/2319 July 2023 Director's details changed for James Tyler O'hagen on 2023-06-09

View Document

15/06/2315 June 2023 Termination of appointment of Andrew Jonathan Henderson as a director on 2023-06-09

View Document

15/06/2315 June 2023 Termination of appointment of David Jeffrey Conkleton as a director on 2023-06-09

View Document

15/06/2315 June 2023 Appointment of James Tyler O'hagen as a director on 2023-06-09

View Document

15/06/2315 June 2023 Appointment of Dentons Secretaries Limited as a secretary on 2023-06-09

View Document

15/06/2315 June 2023 Appointment of Gabor Czegledy as a director on 2023-06-09

View Document

15/06/2315 June 2023 Termination of appointment of Stephen David Emm as a director on 2023-06-09

View Document

15/06/2315 June 2023 Termination of appointment of Mark Lyndon Davies as a director on 2023-06-09

View Document

15/06/2315 June 2023 Termination of appointment of Christopher Clifford Roland as a director on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

09/06/239 June 2023 Annual accounts for year ending 09 Jun 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Satisfaction of charge 047955330004 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

12/11/1912 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 047955330004

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047955330003

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM RICHMOND HOUSE 7 CASTLE TERRACE PEMBROKE DYFED SA71 4LA

View Document

15/05/1915 May 2019 Registered office address changed from , Richmond House 7 Castle Terrace, Pembroke, Dyfed, SA71 4LA to Kestrel Way Kestrel Way Gorseinon Swansea SA4 9WN on 2019-05-15

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047955330002

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047955330001

View Document

13/01/1913 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

06/10/176 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY CONKELTON / 11/03/2016

View Document

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 17/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

03/05/163 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER CLIFFORD ROLAND

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR STEPHEN DAVID EMM

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY SHAUN HAYDON

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR DAVID JEFFREY CONKELTON

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR MARK LYNDON DAVIES

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR ANDREW JONATHAN HENDERSON

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN HAYDON

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047955330003

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047955330004

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047955330002

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047955330001

View Document

09/03/169 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM THE GLATT, TITLEY KINGTON HEREFORDSHIRE HR5 3RW

View Document

05/12/145 December 2014 Registered office address changed from , the Glatt, Titley, Kington, Herefordshire, HR5 3RW to Kestrel Way Kestrel Way Gorseinon Swansea SA4 9WN on 2014-12-05

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES WATSON / 11/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATRICK HAYDON / 11/06/2010

View Document

11/01/1011 January 2010 09/12/09 STATEMENT OF CAPITAL GBP 25000

View Document

11/01/1011 January 2010 ADOPT ARTICLES 09/12/2009

View Document

03/11/093 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/093 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GAMMON

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GAMMON / 11/06/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: THE GLATT, TITLEY KINGTON HEREFORDSHIRE HR5 3RW

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 12 NORTHALL ROAD EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2DQ

View Document

07/07/067 July 2006

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NC INC ALREADY ADJUSTED 01/12/03

View Document

29/04/0429 April 2004 £ NC 25006/55002 01/12/03

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0318 November 2003 NC INC ALREADY ADJUSTED 11/11/03

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 PREFRENCE SHARES 01/08/03

View Document

12/08/0312 August 2003 £ NC 3/25003 01/08/

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 NC INC ALREADY ADJUSTED 01/08/03

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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