MARSHALL SURVEY ASSOCIATES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

01/12/241 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Termination of appointment of Gordon Robert Ingram as a director on 2023-10-20

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NILS SHELTON AGAR / 01/03/2020

View Document

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

View Accounts

30/03/2030 March 2020 SECRETARY'S CHANGE OF PARTICULARS / JOHN AGAR / 01/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN NILS SHELTON AGAR / 01/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NILS SHELTON AGAR / 01/03/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM PANDORA HOUSE 41-45 LIND ROAD SUTTON SM1 4PP

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035054090002

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

06/02/196 February 2019 14/12/18 STATEMENT OF CAPITAL GBP 188

View Document

06/02/196 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR FELICE NAPOLITANO

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSH

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN AGAR / 30/01/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGAR / 30/01/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / FELICE NAPOLITANO / 30/01/2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT INGRAM / 01/06/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALSH / 01/06/2013

View Document

17/04/1317 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN AGAR / 30/01/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGAR / 30/01/2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FELICE NAPOLITANO / 30/01/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALSH / 21/06/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT INGRAM / 31/12/2009

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: MYRUS SMITH 2 CARSHALTON ROAD SUTTON SURREY SM1 4SR

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: MYRUS SMITH TIMES HOUSE THROWLEY WAY SUTTON SURREY

View Document

01/02/001 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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