MARSHALL AMPLIFICATION PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewNotification of Marshall Holdco (Uk) Limited as a person with significant control on 2025-04-08

View Document

17/07/2517 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-17

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

29/01/2429 January 2024 Termination of appointment of Henri De Bodinat as a director on 2024-01-19

View Document

29/01/2429 January 2024 Termination of appointment of Linda Bertha Anna Sjö Lindkvist as a director on 2024-01-19

View Document

29/01/2429 January 2024 Termination of appointment of Nicholas Street as a director on 2024-01-19

View Document

29/01/2429 January 2024 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-10-25

View Document

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

View Accounts

18/12/2318 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Termination of appointment of Christine Kheng-Chuez Wang as a director on 2023-10-05

View Document

25/09/2325 September 2023 Termination of appointment of Alexander David Charles Coombes as a director on 2023-09-11

View Document

25/09/2325 September 2023 Termination of appointment of Andrew Robert Charles as a director on 2023-09-11

View Document

25/09/2325 September 2023 Termination of appointment of Andrew Robert Charles as a secretary on 2023-09-11

View Document

25/09/2325 September 2023 Termination of appointment of Philippa Neath as a director on 2023-08-31

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

10/08/2310 August 2023 Statement of capital on 2023-08-10

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023 Certificate of reduction of issued capital

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

11/05/2311 May 2023 Appointment of Nicholas Street as a director on 2023-04-28

View Document

11/05/2311 May 2023 Notification of a person with significant control statement

View Document

11/05/2311 May 2023 Cessation of Marshall Family Investments Limited as a person with significant control on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of Linda Bertha Anna Sjö Lindkvist as a director on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of Henri De Bodinat as a director on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of Martin Johannes Axhamre as a director on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of Jeremy De Maillard as a director on 2023-04-28

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

14/04/2314 April 2023 Withdrawal of a person with significant control statement on 2023-04-14

View Document

14/04/2314 April 2023 Notification of Marshall Family Investments Limited as a person with significant control on 2023-03-29

View Document

14/04/2314 April 2023 Purchase of own shares.

View Document

14/04/2314 April 2023 Cancellation of shares. Statement of capital on 2014-10-03

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

10/01/2310 January 2023 Appointment of Miss Christine Kheng-Chuez Wang as a director on 2023-01-01

View Document

06/01/236 January 2023 Termination of appointment of Jonathan Martin Ellery as a director on 2022-12-31

View Document

06/01/236 January 2023 Appointment of Mrs Philippa Neath as a director on 2023-01-01

View Document

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

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR ALEXANDER DAVID CHARLES COOMBES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MOON

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

17/09/1817 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR ANDREW ROBERT CHARLES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MR ANDREW ROBERT CHARLES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID COLE

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR BARRY MOON

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM YOUNG

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARSHALL

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TREVOR YOUNG / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARSHALL / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN ELLERY / 11/10/2011

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/101 November 2010 DIRECTOR APPOINTED DAVID FREDERICK COLE

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TREVOR YOUNG / 10/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES MARSHALL / 10/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID FREDERICK COLE / 10/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARSHALL / 10/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN ELLERY / 10/03/2010

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR TERRY MARSHALL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARSHALL / 02/06/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVIS COLE / 28/05/2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARSHALL / 28/05/2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM YOUNG / 28/05/2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLERY / 28/05/2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA MARSHALL

View Document

17/04/0817 April 2008 SECRETARY APPOINTED DAVIS FREDERICK COLE

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED TERENCE JAMES MARSHALL

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 £ IC 1062600/1035100 14/11/03 £ SR 27500@1=27500

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 SALE FREEHOLD PROPERTY 13/05/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 £ IC 506000/495500 30/11/92 £ SR 10500@1=10500

View Document

17/07/9217 July 1992 REREGISTRATION PRI-PLC 26/06/92

View Document

17/07/9217 July 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9217 July 1992 ALTER MEM AND ARTS 26/06/92

View Document

17/07/9217 July 1992 NC INC ALREADY ADJUSTED 24/06/92

View Document

17/07/9217 July 1992 £ NC 600000/1200000 24/06/92

View Document

08/07/928 July 1992 Auditor's report

View Document

08/07/928 July 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/07/928 July 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/07/928 July 1992 AUDITORS' REPORT

View Document

08/07/928 July 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/07/928 July 1992 Balance Sheet

View Document

08/07/928 July 1992 BALANCE SHEET

View Document

08/07/928 July 1992 AUDITORS' STATEMENT

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 31/03/92; CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 NC INC ALREADY ADJUSTED 31/05/91

View Document

12/06/9112 June 1991 £ NC 120000/600000 31/05/91

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 £ SR 900@1 20/06/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8928 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 WD 17/04/89 AD 19/05/64--------- £ SI 6@1=6

View Document

03/05/893 May 1989 WD 18/04/89 AD 02/06/66--------- £ SI 10@1=10 £ IC 102190/102200

View Document

13/10/8813 October 1988 NC INC ALREADY ADJUSTED

View Document

13/10/8813 October 1988 ADOPT MEM AND ARTS 25/11/87

View Document

30/09/8830 September 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/08/8716 August 1987 NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/08/8622 August 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

19/05/6419 May 1964 CERTIFICATE OF INCORPORATION

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