MARSHDRY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NATHALIE ROBINS |
29/10/1929 October 2019 | DIRECTOR APPOINTED MR CIARAN KEANEY |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/05/1629 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEANEY |
25/07/1325 July 2013 | DIRECTOR APPOINTED MRS NATHALIE MARIE ROBINS |
09/05/139 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/05/1114 May 2011 | DISS40 (DISS40(SOAD)) |
11/05/1111 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1112 April 2011 | FIRST GAZETTE |
15/07/1015 July 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
15/07/1015 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CIARAN KEANEY / 01/04/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEANEY / 01/04/2010 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEANEY / 01/11/2009 |
31/12/0931 December 2009 | Annual return made up to 11 April 2009 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/07/0613 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | SECRETARY'S PARTICULARS CHANGED |
28/11/0528 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
23/11/0523 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
30/08/0530 August 2005 | RETURN MADE UP TO 11/04/05; NO CHANGE OF MEMBERS |
04/05/054 May 2005 | SECRETARY RESIGNED |
04/05/054 May 2005 | NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | NEW SECRETARY APPOINTED |
04/05/054 May 2005 | DIRECTOR RESIGNED |
24/08/0424 August 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 5 NARBOROUGH CLOSE HINDLEY WIGAN LANCASHIRE WN2 4SY |
05/12/025 December 2002 | NEW DIRECTOR APPOINTED |
05/12/025 December 2002 | SECRETARY RESIGNED |
05/12/025 December 2002 | DIRECTOR RESIGNED |
05/12/025 December 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
27/08/0227 August 2002 | REGISTERED OFFICE CHANGED ON 27/08/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
27/08/0227 August 2002 | NEW DIRECTOR APPOINTED |
27/08/0227 August 2002 | NEW SECRETARY APPOINTED |
27/08/0227 August 2002 | DIRECTOR RESIGNED |
27/08/0227 August 2002 | SECRETARY RESIGNED |
11/04/0211 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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