ANDREW MARKS UPHOLSTERY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 New | Previous accounting period extended from 2025-03-31 to 2025-06-30 |
| 20/03/2520 March 2025 | Confirmation statement made on 2025-03-19 with updates |
| 28/10/2428 October 2024 | Change of details for Andrew Thomas Marks as a person with significant control on 2024-10-22 |
| 28/10/2428 October 2024 | Director's details changed for Ms Tanya Clare Gabb on 2024-10-22 |
| 28/10/2428 October 2024 | Director's details changed for Andrew Thomas Marks on 2024-10-22 |
| 28/10/2428 October 2024 | Change of details for Ms Tanya Clare Gabb as a person with significant control on 2024-10-22 |
| 28/10/2428 October 2024 | Director's details changed for Andrew Thomas Marks on 2024-10-22 |
| 31/08/2431 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-19 with updates |
| 09/03/249 March 2024 | Statement of capital following an allotment of shares on 2024-03-08 |
| 09/03/249 March 2024 | Statement of capital following an allotment of shares on 2024-03-08 |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/05/2320 May 2023 | Director's details changed for Mrs Tanya Clare Gabb on 2023-05-20 |
| 20/05/2320 May 2023 | Change of details for Ms Tanya Clare Gabb as a person with significant control on 2023-05-20 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-19 with updates |
| 28/03/2328 March 2023 | Director's details changed for Mrs Tanya Clare Gabb on 2023-01-05 |
| 27/03/2327 March 2023 | Change of details for Andrew Thomas Marks as a person with significant control on 2021-11-18 |
| 27/03/2327 March 2023 | Notification of Tanya Clare Gabb as a person with significant control on 2021-11-18 |
| 05/01/235 January 2023 | Registered office address changed from 15 Erme Court Ivybridge Devon PL21 0SZ United Kingdom to C/O Businessvision Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2023-01-05 |
| 08/12/228 December 2022 | Change of details for Andrew Thomas Marks as a person with significant control on 2022-12-08 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-03-19 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2021-03-31 |
| 01/07/211 July 2021 | Appointment of Tanya Clare Gabb as a director on 2021-07-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
| 24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW THOMAS MARKS / 17/11/2017 |
| 10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ESTHER MARKS |
| 17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 42 STONE BARTON ROAD PLYMPTON PLYMOUTH PL7 4LR |
| 17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW THOMAS MARKS / 17/11/2017 |
| 17/01/1817 January 2018 | CESSATION OF ESTHER OLIVIA MARKS AS A PSC |
| 12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS MARKS / 06/11/2017 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/04/1625 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/04/159 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/03/1431 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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