MARSH BARTON SECURITY SERVICES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-05-25 with updates

View Document

30/07/2530 July 2025 NewAppointment of Miss Alexa Isabella Di-Vincenzo as a director on 2025-07-18

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

21/06/2421 June 2024 Termination of appointment of Marcus Di-Vincenzo as a director on 2024-06-08

View Document

21/06/2421 June 2024 Appointment of Mr Max Viali Di-Vincenzo as a director on 2024-06-08

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Joseph James Mcgough as a director on 2024-05-07

View Document

08/05/248 May 2024 Appointment of Mr Marcus Di-Vincenzo as a director on 2024-05-07

View Document

08/05/248 May 2024 Termination of appointment of Emma Bennett as a secretary on 2024-05-07

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

05/06/235 June 2023 Appointment of Ms Emma Bennett as a secretary on 2023-05-24

View Document

02/06/232 June 2023 Appointment of Mr Joseph Mcgough as a director on 2023-05-24

View Document

02/06/232 June 2023 Termination of appointment of Marcus Di-Vincenzo as a director on 2023-05-24

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Change of details for Mr Marcus Di-Vincenzo as a person with significant control on 2020-09-01

View Document

06/08/216 August 2021 Director's details changed for Mr Marcus Di-Vincenzo on 2020-09-01

View Document

06/08/216 August 2021 Director's details changed for Mr Marcus Di-Vincenzo on 2020-09-01

View Document

06/08/216 August 2021 Change of details for Mr Marcus Di-Vincenzo as a person with significant control on 2020-09-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from 311 Ballards Lane London N12 8LY United Kingdom to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 2021-06-22

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM MARSH GATE HOUSE ALPHIN BROOK ROAD MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8TH

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS DI-VINCENZO

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY COLE

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/07/165 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080806450001

View Document

17/06/1517 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN COLE / 23/05/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DI-VINCENZO / 23/05/2014

View Document

05/06/145 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM BANK HOUSE 9 ROLLE STREET EXMOUTH DEVON EX8 1HL UNITED KINGDOM

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/09/1213 September 2012 23/05/12 STATEMENT OF CAPITAL GBP 100.00

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED HILARY ANN COLE

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MARCUS DI-VINCENZO

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 28 ALEXANDRA TERRACE EXMOUTH EX8 1BD UNITED KINGDOM

View Document

05/09/125 September 2012 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

23/05/1223 May 2012 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