MARSHALLS ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Mr Lewis Marshall on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Lewis Marshall as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mrs Emma Jane Marshall as a person with significant control on 2024-03-11

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co Ltd. the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM C/O MARTIN IVES & CO. LTD UNIT 29, THE BASE DARTFORD BUSINESS PARK, VICTORIA ROAD DARTFORD KENT DA1 5FS UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE MARSHALL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM UNIT 29, THE BASE VICTORIA ROAD DARTFORD DA1 5FS ENGLAND

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM UNIT 11, THE BASE VICTORIA ROAD DARTFORD KENT DA1 5FS ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM ST JAMES'S HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ

View Document

14/07/1514 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/04/1216 April 2012 ADOPT ARTICLES 10/02/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 SHARES REDESIGNATED 09/09/2010

View Document

12/10/1012 October 2010 ARTICLES OF ASSOCIATION

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS; AMEND

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 1-2 MOORSIDE COURT YELVERTON BUSINESS PARK CRAPSTONE YELVERTON PL20 7PE

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 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