MAARS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Order of court to wind up |
05/03/245 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Registered office address changed from 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-19 |
03/05/233 May 2023 | Amended total exemption full accounts made up to 2021-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANITA ROSEMARY SANDERSON / 25/09/2018 |
25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ROSEMARY SANDERSON / 25/09/2018 |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN SANDERSON / 25/09/2018 |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANITA ROSEMARY SANDERSON / 25/09/2018 |
25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN SANDERSON / 25/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
04/02/184 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN SANDERSON / 30/01/2018 |
04/02/184 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ROSEMARY SANDERSON / 30/01/2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/05/1720 May 2017 | Registered office address changed from , 62 the Street Ashtead, Surrey, KT21 1AT to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2017-05-20 |
20/05/1720 May 2017 | REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA ROSEMARY SANDERSON / 05/04/2016 |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN SANDERSON / 05/04/2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | VARYING SHARE RIGHTS AND NAMES |
02/04/152 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
10/03/1510 March 2015 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2015-03-10 |
14/01/1514 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089236530002 |
25/11/1425 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089236530001 |
05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAARS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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