MARSC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-05-31 with updates |
05/06/255 June 2025 | Change of details for Quench Technology Limited as a person with significant control on 2025-05-30 |
23/01/2523 January 2025 | Registered office address changed from The Sea Building First Floor Great Suffolk Street London SE1 1PP England to Third Floor Great Suffolk Yard 129-131 Great Suffolk Street London SE1 1PP on 2025-01-23 |
18/10/2418 October 2024 | Registered office address changed from The Sea Building First Floor 127-131 Greater Suffolk Street London SE1 1PP England to The Sea Building First Floor Great Suffolk Street London SE1 1PP on 2024-10-18 |
17/10/2417 October 2024 | Resolutions |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | Resolutions |
17/10/2417 October 2024 | Statement of capital on 2024-10-17 |
17/10/2417 October 2024 | Statement of capital on 2024-10-17 |
17/10/2417 October 2024 | |
02/10/242 October 2024 | Change of details for Quench Technology Limited as a person with significant control on 2024-10-02 |
02/10/242 October 2024 | Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to The Sea Building First Floor 127-131 Greater Suffolk Street London SE1 1PP on 2024-10-02 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
04/09/244 September 2024 | Termination of appointment of Craig James Derry-Bennett as a director on 2024-08-20 |
03/09/243 September 2024 | Termination of appointment of Paal Sesseng as a director on 2024-08-20 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/07/232 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
26/04/2326 April 2023 | Termination of appointment of Patrick Donald Fraser as a director on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/03/2231 March 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
10/01/2210 January 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-31 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
02/04/202 April 2020 | DIRECTOR APPOINTED MR CRAIG JAMES DERRY-BENNETT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
09/07/189 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK VAN WALWYK |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM UNIT 7 JAYES PARK COURTYARD OCKLEY SURREY RH5 5RR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/11/172 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ALLAN SHAW |
02/11/172 November 2017 | DIRECTOR APPOINTED MR MARK EDMUND VAN WALWYK |
26/06/1726 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
09/04/179 April 2017 | 16/08/16 STATEMENT OF CAPITAL GBP 286.38 |
04/04/174 April 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | DIRECTOR APPOINTED MR DIETMAR WALTER |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR PER JACOBSEN |
31/01/1731 January 2017 | DIRECTOR APPOINTED MR PAAL SESSENG |
21/11/1621 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN PEEL |
21/11/1621 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DERRY BENNETT |
21/11/1621 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMPSON |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL RICHARDS / 31/05/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES DERRY BENNETT / 31/05/2016 |
30/06/1630 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MACHIN SIMPSON / 31/05/2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PAT MOLLOY |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MACHIN SIMPSON / 13/07/2015 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES DERRY BENNETT / 13/07/2015 |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SHAW / 13/07/2015 |
02/06/152 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/01/1522 January 2015 | DIRECTOR APPOINTED MR PAT MOLLOY |
22/01/1522 January 2015 | DIRECTOR APPOINTED MR ALLAN SHAW |
29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR NICOLA RICHARDS |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | 10/04/14 STATEMENT OF CAPITAL GBP 257.748 |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM GARDENER'S COTTAGE JAYES PARK COURTYARD OCKLEY SURREY RH5 5RR |
09/04/139 April 2013 | APPOINTMENT TERMINATED, SECRETARY JONATHAN RICHARDS |
31/05/1231 May 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/12/096 December 2009 | COMPANY NAME CHANGED CENTURION MARKETING SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/12/09 |
06/12/096 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/10/0928 October 2009 | ADOPT ARTICLES |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/082 January 2008 | S-DIV 17/10/07 |
02/01/082 January 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/06/074 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/09/067 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/09/067 September 2006 | LOCATION OF DEBENTURE REGISTER |
07/09/067 September 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | LOCATION OF REGISTER OF MEMBERS |
07/09/067 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/09/067 September 2006 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: UNIT 6 JAYES PARK COURTYARD OCKLEY SURREY RH5 5RR |
07/09/067 September 2006 | DIRECTOR RESIGNED |
31/01/0631 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/03/0530 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/02/051 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
01/07/041 July 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
07/11/037 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
09/09/039 September 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/01/0331 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/0322 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
11/10/0111 October 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
24/07/0124 July 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
12/12/0012 December 2000 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 1 NORTHLANDS BUSINESS PARK BOGNOR ROAD WARNHAM HORSHAM WEST SUSSEX RH12 3SH |
17/08/0017 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/08/0017 August 2000 | SECRETARY RESIGNED |
17/08/0017 August 2000 | NEW DIRECTOR APPOINTED |
17/08/0017 August 2000 | DIRECTOR RESIGNED |
17/08/0017 August 2000 | REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
31/05/0031 May 2000 | 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