MARLIN HEATING SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA ALDRICH

View Document

10/11/1910 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

07/11/187 November 2018 30/05/18 STATEMENT OF CAPITAL GBP 51

View Document

07/11/187 November 2018 SAIL ADDRESS CHANGED FROM: C/O R P BRAYSHER ACCOUNTANTS 2 HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW UNITED KINGDOM

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MRS DONNA ANN ALDRICH

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALDRICH

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALDRICH

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 SECRETARY APPOINTED MRS DONNA ANN ALDRICH

View Document

19/08/1719 August 2017 REGISTERED OFFICE CHANGED ON 19/08/2017 FROM 3 CHERWELL WAY RUISLIP MIDDLESEX HA4 7BE

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM

View Document

23/10/1423 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual return made up to 3 October 2011 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN ALDRICH / 01/10/2009

View Document

27/12/0927 December 2009 SAIL ADDRESS CREATED

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PAUL ALDRICH / 01/10/2009

View Document

19/02/0919 February 2009 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 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