MARSDON PROPERTY MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

12/02/2512 February 2025 Cessation of Melonis Mighty as a person with significant control on 2025-01-13

View Document

12/02/2512 February 2025 Notification of Jonathan Azianku as a person with significant control on 2025-01-13

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Ranbir Singh Thind as a director on 2024-01-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Appointment of Ms Melonis Mighty as a director on 2024-01-10

View Document

16/01/2416 January 2024 Cessation of Ranbir Singh Thind as a person with significant control on 2024-01-11

View Document

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

View Document

16/01/2416 January 2024 Notification of Melonis Mighty as a person with significant control on 2024-01-11

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/09/1627 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 2

View Document

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR RANBIR THIND

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR RANBIR SINGH THIND

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/04/1226 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHAUN MARCROFT

View Document

02/04/112 April 2011 DIRECTOR APPOINTED MRS JASBIR KAUR

View Document

19/01/1119 January 2011 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