MARSHALL CAMPBELL ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

04/12/214 December 2021 Micro company accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN CAMPBELL / 13/08/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD CAMPBELL / 23/06/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON EDWARD CAMPBELL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CAMPBELL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MRS HELEN CAMPBELL

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JENKINS

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR WEIR MARSHALL

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD CAMPBELL / 18/07/2012

View Document

18/07/1218 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED SIMON EDWARD CAMPBELL

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED MARSHALL DESIGN ASSOCIATES LTD CERTIFICATE ISSUED ON 12/01/12

View Document

12/01/1212 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WEIR EDWARD MARSHALL / 21/06/2010

View Document

05/07/105 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 3 REGENT PARADE HARROGATE N YORKS HG1 5AN

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information