MARSKE AUTO TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

17/10/2417 October 2024 Registered office address changed from Beaumont Accountancy Services First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Units 2, 3 & 4 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 2024-10-17

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RHODES

View Document

04/12/154 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESSS PARK REDCAR TS10 5SH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 19/01/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JASON PATRICK LOWE / 19/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PATRICK LOWE / 19/01/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY KAREN TEASDALE

View Document

01/12/101 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON PATRICK LOWE / 07/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 07/11/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 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