MARSC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

05/06/255 June 2025 Change of details for Quench Technology Limited as a person with significant control on 2025-05-30

View Document

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

View Document

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

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024 Statement of capital on 2024-10-17

View Document

17/10/2417 October 2024 Statement of capital on 2024-10-17

View Document

17/10/2417 October 2024

View Document

02/10/242 October 2024 Change of details for Quench Technology Limited as a person with significant control on 2024-10-02

View Document

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

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Termination of appointment of Craig James Derry-Bennett as a director on 2024-08-20

View Document

03/09/243 September 2024 Termination of appointment of Paal Sesseng as a director on 2024-08-20

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/04/2326 April 2023 Termination of appointment of Patrick Donald Fraser as a director on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/01/2210 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR CRAIG JAMES DERRY-BENNETT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK VAN WALWYK

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM UNIT 7 JAYES PARK COURTYARD OCKLEY SURREY RH5 5RR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN SHAW

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR MARK EDMUND VAN WALWYK

View Document

26/06/1726 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/04/179 April 2017 16/08/16 STATEMENT OF CAPITAL GBP 286.38

View Document

04/04/174 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

01/02/171 February 2017 DIRECTOR APPOINTED MR DIETMAR WALTER

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR PER JACOBSEN

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR PAAL SESSENG

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PEEL

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG DERRY BENNETT

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMPSON

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL RICHARDS / 31/05/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES DERRY BENNETT / 31/05/2016

View Document

30/06/1630 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MACHIN SIMPSON / 31/05/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAT MOLLOY

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MACHIN SIMPSON / 13/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES DERRY BENNETT / 13/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SHAW / 13/07/2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR PAT MOLLOY

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ALLAN SHAW

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA RICHARDS

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 257.748

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM GARDENER'S COTTAGE JAYES PARK COURTYARD OCKLEY SURREY RH5 5RR

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN RICHARDS

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/096 December 2009 COMPANY NAME CHANGED CENTURION MARKETING SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/12/09

View Document

06/12/096 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/0928 October 2009 ADOPT ARTICLES

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 S-DIV 17/10/07

View Document

02/01/082 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: UNIT 6 JAYES PARK COURTYARD OCKLEY SURREY RH5 5RR

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/05/0031 May 2000 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