MARSH POULTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN MARSH / 06/04/2016

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARSH / 25/04/2019

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARSH / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARSH / 24/04/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 28/04/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/01/1310 January 2013 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MULLER

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR STEVEN MARSH

View Document

04/04/124 April 2012 DIRECTOR APPOINTED JANET MARSH

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED QUIP COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 23/03/12

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR JONATHAN PAUL GERARD MULLER

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

27/04/1127 April 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