MARKS BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
02/05/242 May 2024 | Confirmation statement made on 2018-08-18 with updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-12-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
05/02/245 February 2024 | Second filing of Confirmation Statement dated 2019-03-20 |
30/01/2430 January 2024 | Change of details for Mr Mark Isaac as a person with significant control on 2018-08-17 |
30/01/2430 January 2024 | Cessation of Tracey Rees as a person with significant control on 2018-08-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
16/02/2316 February 2023 | Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA United Kingdom to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/04/1925 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
22/03/1922 March 2019 | Confirmation statement made on 2019-03-20 with no updates |
11/03/1911 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
17/04/1817 April 2018 | 20/03/18 Statement of Capital gbp 100 |
20/03/1820 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/11/1722 November 2017 | APPOINTMENT TERMINATED, SECRETARY MARK ISAAC |
21/11/1721 November 2017 | SECRETARY APPOINTED MRS TRACEY GAY REES |
02/06/172 June 2017 | 09/05/17 STATEMENT OF CAPITAL GBP 20103 |
02/06/172 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
05/04/175 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/04/1626 April 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 20104 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
21/03/1621 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/08/1518 August 2015 | SAIL ADDRESS CREATED |
18/08/1518 August 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/03/1425 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SALLY BENTON |
13/04/1313 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/03/1322 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
06/03/136 March 2013 | APPOINTMENT TERMINATED, SECRETARY SARAH ISAAC |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SARAH ISAAC |
25/01/1325 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
05/04/115 April 2011 | 30/03/11 STATEMENT OF CAPITAL GBP 110 |
23/03/1123 March 2011 | DIRECTOR APPOINTED SALLY ANN BENTON |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/01/1028 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ISAAC / 23/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON ISAAC / 23/01/2010 |
05/04/095 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
23/01/0923 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | 31/12/07 TOTAL EXEMPTION FULL |
29/01/0829 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
01/03/051 March 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | £ IC 104/103 04/11/04 £ SR 1@1=1 |
15/03/0415 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
25/02/0425 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | £ IC 105/104 06/04/03 £ SR 1@1=1 |
13/03/0313 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
05/03/035 March 2003 | NC INC ALREADY ADJUSTED 14/02/03 |
05/03/035 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/03/035 March 2003 | £ NC 100/1000000 14/0 |
05/03/035 March 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/03/035 March 2003 | VARYING SHARE RIGHTS AND NAMES |
28/01/0328 January 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
04/09/024 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0219 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
21/06/0121 June 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
21/03/0121 March 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
01/09/001 September 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
03/04/003 April 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
03/11/993 November 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
08/03/998 March 1999 | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
30/11/9830 November 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 |
23/02/9823 February 1998 | RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS |
05/11/975 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97 |
15/05/9715 May 1997 | RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS |
07/02/967 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/967 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/01/9631 January 1996 | DIRECTOR RESIGNED |
31/01/9631 January 1996 | SECRETARY RESIGNED |
23/01/9623 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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