MARTECH TECHNICAL 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 |
---|---|
30/05/2530 May 2025 | Director's details changed for Ms Katherine Selina Bairstow on 2025-04-29 |
28/05/2528 May 2025 | Appointment of Ms Katherine Selina Bairstow as a director on 2025-04-29 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-13 with no updates |
11/12/2411 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
11/12/2411 December 2024 | |
11/12/2411 December 2024 | |
11/12/2411 December 2024 | |
09/04/249 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
18/01/2418 January 2024 | |
18/01/2418 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
18/01/2418 January 2024 | |
18/01/2418 January 2024 | |
19/12/2319 December 2023 | Termination of appointment of Stephen Edward Perkins as a director on 2023-10-02 |
19/12/2319 December 2023 | Appointment of Mr Neil Edward Kay as a director on 2023-10-02 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-13 with updates |
15/09/2215 September 2022 | Appointment of Mr Paul Bean as a director on 2022-09-14 |
13/09/2213 September 2022 | Notification of Bell Rock Workplace Management Limited as a person with significant control on 2022-09-07 |
13/09/2213 September 2022 | Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ to Peat House 1 Waterloo Way Leicester LE1 6LP on 2022-09-13 |
13/09/2213 September 2022 | Termination of appointment of Roel Van Es as a director on 2022-09-07 |
13/09/2213 September 2022 | Termination of appointment of April Charmaine Van Es as a secretary on 2022-09-07 |
13/09/2213 September 2022 | Appointment of Mr Stephen Edward Perkins as a director on 2022-09-07 |
13/09/2213 September 2022 | Termination of appointment of April Charmaine Van Es as a director on 2022-09-07 |
13/09/2213 September 2022 | Cessation of Roel Van Es as a person with significant control on 2022-09-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
23/03/2123 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/10/1919 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/04/1910 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/04/184 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ROEL VAN ES / 06/04/2016 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/04/173 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/04/149 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/03/1325 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
09/05/129 May 2012 | ARTICLES OF ASSOCIATION |
08/05/128 May 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/05/128 May 2012 | 23/04/12 STATEMENT OF CAPITAL GBP 2100 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1214 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
14/03/1114 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/03/1023 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
12/01/1012 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / APRIL CHARMAINE VAN ES / 07/10/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROEL VAN ES / 07/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL CHARMAINE VAN ES / 07/10/2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/03/0817 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
02/04/072 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/10/0627 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0615 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/04/064 April 2006 | COMPANY NAME CHANGED MARTESE LIMITED CERTIFICATE ISSUED ON 04/04/06 |
28/03/0628 March 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | 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