MAARS SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Order of court to wind up

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

03/05/233 May 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ANITA ROSEMARY SANDERSON / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ROSEMARY SANDERSON / 25/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN SANDERSON / 25/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ANITA ROSEMARY SANDERSON / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN SANDERSON / 25/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN SANDERSON / 30/01/2018

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ROSEMARY SANDERSON / 30/01/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ROSEMARY SANDERSON / 05/04/2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN SANDERSON / 05/04/2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/152 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

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

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089236530002

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089236530001

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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