MARSHALL MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Change of details for Robert Marshall as a person with significant control on 2022-08-25

View Document

10/08/2310 August 2023 Director's details changed for Robert Marshall on 2022-08-25

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Kelly Marshall on 2020-08-14

View Document

29/07/2129 July 2021 Change of details for Ms Kelly Marshall as a person with significant control on 2020-08-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MS KELLY MARSHALL / 01/04/2019

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARSHALL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSHALL / 24/07/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA MARSHALL

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MARSHALL

View Document

03/10/163 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/163 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 150

View Document

03/10/163 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARSHALL / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KELLY MARSHALL / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARSHALL / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSHALL / 10/08/2015

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARSHALL / 10/08/2015

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARSHALL / 14/01/2015

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED ROBERT MARSHALL

View Document

25/09/1425 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED SHEILA MARSHALL

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARSHALL / 26/07/2013

View Document

21/08/1321 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 300

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KELLY MARSHALL / 09/05/2013

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KELLY MARSHALL / 13/09/2012

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARSHALL / 23/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

20/09/0820 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 GBP NC 100/200 23/06/2008

View Document

04/07/084 July 2008 NC INC ALREADY ADJUSTED 23/06/08

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MARSHALL

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED KELLY MARSHALL

View Document

22/09/0722 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

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