MARSHALL CLEAN HEAT AND POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

02/04/252 April 2025 Certificate of change of name

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Appointment of Miss Carly Louise Blyth as a director on 2024-05-10

View Document

09/04/249 April 2024 Registered office address changed from Unit 13 Marston Court Portrack Industrial Estate Marston Road Stockton-on-Tees Cleveland TS18 2PN to 3 Diamond Court, Douglas Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3SB on 2024-04-09

View Document

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

21/08/2321 August 2023 Secretary's details changed for Mr Ryan Marshall on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Mr Ryan Marshall as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Ryan Marshall on 2023-08-21

View Document

07/06/237 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

06/02/206 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

29/05/1929 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYNNE MARSHALL

View Document

11/05/1811 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MARSHALL / 13/06/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM GARDEN COTTAGE WEST ROUNTON NORTHALLERTON NORTH YORKSHIRE DL6 2LW

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MRS CAROLYNNE JUNE MARSHALL

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MCCOURT

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM C/O BEAUMONT ACCOUNTANCY UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH ENGLAND

View Document

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 7 NEWBY CLOSE NORTON STOCKTON-ON-TEES CLEVELAND TS20 1TS UK

View Document

12/10/1112 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCOURT / 15/09/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MARSHALL / 15/09/2010

View Document

17/12/1017 December 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RYAN MARSHALL / 18/09/2009

View Document

15/09/0815 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information