MARSTE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-15 with updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-15 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-15 with updates |
24/02/2224 February 2022 | Termination of appointment of Stephen Denis Randall as a director on 2022-02-24 |
24/02/2224 February 2022 | Cessation of Stephen Denis Randall as a person with significant control on 2021-11-02 |
24/02/2224 February 2022 | Change of details for Mr Martin Arthur Clements as a person with significant control on 2021-11-02 |
24/02/2224 February 2022 | Termination of appointment of Stephen Denis Randall as a secretary on 2022-02-24 |
20/01/2220 January 2022 | Purchase of own shares. |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Cancellation of shares. Statement of capital on 2021-11-02 |
18/01/2218 January 2022 | Resolutions |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
07/08/187 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN ARTHUR CLEMENTS / 21/06/2017 |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM WILKINS KENNEDY LLP ATHENIA HOUSE 10-14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD |
11/03/1311 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
08/03/138 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENIS RANDALL / 05/03/2012 |
08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS RANDALL / 05/03/2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
24/10/1124 October 2011 | VARYING SHARE RIGHTS AND NAMES |
24/10/1124 October 2011 | STATEMENT OF COMPANY'S OBJECTS |
24/10/1124 October 2011 | 19/10/11 STATEMENT OF CAPITAL GBP 102 |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS RANDALL / 01/01/2011 |
07/03/117 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR CLEMENTS / 01/01/2011 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENIS RANDALL / 01/10/2009 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS RANDALL / 01/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR CLEMENTS / 16/09/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
04/03/084 March 2008 | 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