MARSHALL INDUSTRIAL SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-06-30 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
30/11/2130 November 2021 | Satisfaction of charge 1 in full |
06/08/216 August 2021 | Registered office address changed from 153a Nottingham Road Basford Nottingham NG6 0FU to Unit E Acorn Park Lenton Lane Industrial Estate Nottingham NG7 2TR on 2021-08-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | 01/01/19 STATEMENT OF CAPITAL GBP 110 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/12/158 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/01/156 January 2015 | Annual return made up to 29 November 2014 with full list of shareholders |
01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR GREGORY DUTHIE |
03/12/133 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/12/127 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CAMPBELL DUTHIE / 25/10/2011 |
06/12/116 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
06/12/106 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM UNIT F13 BAR LANE INDUSTRIAL ESTATE, BAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG6 0JA |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CAMPBELL DUTHIE / 22/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT ALBONE / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
08/06/098 June 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR |
08/06/098 June 2009 | APPOINTMENT TERMINATED SECRETARY PAUL TAYLOR |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/04/097 April 2009 | SECRETARY APPOINTED MR PAUL JAMES TAYLOR |
04/02/094 February 2009 | APPOINTMENT TERMINATED SECRETARY MICHELLE ALBONE |
04/02/094 February 2009 | DIRECTOR APPOINTED MR GREGORY CAMPBELL DUTHIE |
04/02/094 February 2009 | DIRECTOR APPOINTED MR PAUL JAMES TAYLOR |
02/12/082 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/02/063 February 2006 | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/02/049 February 2004 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
18/04/0318 April 2003 | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | NEW SECRETARY APPOINTED |
26/11/0226 November 2002 | DIRECTOR RESIGNED |
26/11/0226 November 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
12/04/0212 April 2002 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01 |
24/12/0124 December 2001 | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS |
16/03/0116 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0129 January 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/01/0129 January 2001 | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS |
01/09/001 September 2000 | REGISTERED OFFICE CHANGED ON 01/09/00 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
02/12/992 December 1999 | NEW DIRECTOR APPOINTED |
02/12/992 December 1999 | SECRETARY RESIGNED |
02/12/992 December 1999 | NEW DIRECTOR APPOINTED |
02/12/992 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/12/992 December 1999 | DIRECTOR RESIGNED |
29/11/9929 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARSHALL INDUSTRIAL SUPPLIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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