MARSHSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Termination of appointment of William Baxter Macadam Henderson as a secretary on 2024-03-06

View Document

20/03/2420 March 2024 Appointment of Mr John Robertson Henderson as a secretary on 2024-03-06

View Document

20/03/2420 March 2024 Termination of appointment of William Baxter Macadam Henderson as a director on 2024-03-06

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

01/11/191 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 DIRECTOR APPOINTED MRS MICHELLE LOUISA HENDERSON

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTSON HENDERSON / 15/01/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LOVE HENDERSON / 15/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/0812 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 AUDITORS RESIGNATION

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/01/0327 January 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/01/0327 January 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/01/0327 January 2003 REREG PLC-PRI 24/12/02

View Document

30/09/0230 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE 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

10/10/9410 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

05/02/945 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 REREGISTRATION PRI-PLC 23/10/93

View Document

10/11/9310 November 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/11/939 November 1993 BALANCE SHEET

View Document

09/11/939 November 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/11/939 November 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/11/939 November 1993 AUDITORS' REPORT

View Document

09/11/939 November 1993 AUDITORS' STATEMENT

View Document

09/11/939 November 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/10/9318 October 1993 DIV 05/10/93

View Document

18/10/9318 October 1993 VARYING SHARE RIGHTS AND NAMES 05/10/93

View Document

18/10/9318 October 1993 £ NC 50000/1000000 05/10/93

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

21/02/9021 February 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: ST ANNE'S COTTAGE PLAINS ROAD SMEETH ASHFORD KENT TN25 6RA

View Document

28/04/8928 April 1989 £ NC 100/50000 19/04/

View Document

28/04/8928 April 1989 NC INC ALREADY ADJUSTED

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 08/03/87; FULL LIST OF MEMBERS

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