MARSHALL PUMP SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

26/03/2526 March 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

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

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

View Accounts

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLENFIRE LTD

View Document

06/05/206 May 2020 CESSATION OF PAUL LOUIS MARSHALL AS A PSC

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARSHALL

View Document

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

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008598390006

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008598390005

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MARSHALL / 20/04/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HURSTHOUSE / 26/01/2016

View Document

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

View Accounts

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOUIS MARSHALL / 19/08/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM BLENFIRE WORKS, RHODES BANK OLDHAM LANCS OL1 1UA

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HURSTHOUSE / 19/08/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HURSTHOUSE / 30/04/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LOUIS MARSHALL / 30/04/2014

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HURSTHOUSE / 29/11/2013

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008598390005

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS MARSHALL / 30/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL HURSTHOUSE / 30/04/2010

View Document

20/04/1020 April 2010 ADOPT ARTICLES 17/03/2010

View Document

20/04/1020 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1020 April 2010 COMPANY INFO 17/03/2010

View Document

19/04/1019 April 2010 ADOPT ARTICLES 17/03/2010

View Document

19/04/1019 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1019 April 2010 ADOPT ARTICLES 17/03/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED ELIZABETH MARY MARSHALL

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: BLENFIRE WORKS RHODES BANK OLDHAM LANCASHIRE OL1 1UA

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: BRIDGE STREET OLDHAM OL1 1EB

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 05/05/95; 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

03/07/943 July 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ALTER MEM AND ARTS 05/04/94

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 05/05/92; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 05/05/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

19/06/8919 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 25/03/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

08/07/868 July 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

08/05/868 May 1986 RETURN MADE UP TO 01/02/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

13/09/7813 September 1978 SHARE CAPITAL

View Document

23/12/7623 December 1976 INCREASE IN NOMINAL CAPITAL

View Document

24/09/6524 September 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/09/65

View Document

24/09/6524 September 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/6524 September 1965 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