MARTON GEOTECHNICAL SERVICES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Register inspection address has been changed to Ellisons Suite 1a Linden Square Kings Road Bury St. Edmunds IP33 3DJ

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Satisfaction of charge 024819290005 in full

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

29/01/2429 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Director's details changed for Mr Anthony Malcolm Osborne on 2023-09-19

View Document

19/09/2319 September 2023 Registration of charge 024819290006, created on 2023-09-18

View Document

19/09/2319 September 2023 Director's details changed for Mr Martin Alexander Clegg on 2023-09-19

View Document

19/09/2319 September 2023 Secretary's details changed for Mr Anthony Malcolm Osborne on 2023-09-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

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

View Accounts

02/12/212 December 2021 Appointment of Mr Anthony Leo Stupak as a director on 2021-12-01

View Document

12/11/2112 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

21/01/2021 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

23/01/1923 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

03/03/173 March 2017 AUDITOR'S RESIGNATION

View Document

13/01/1713 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024819290005

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

05/10/095 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/07/939 July 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/04/912 April 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 COMPANY NAME CHANGED MERGEDEEP LIMITED CERTIFICATE ISSUED ON 11/05/90

View Document

10/05/9010 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/90

View Document

03/05/903 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 ALTER MEM AND ARTS 20/04/90

View Document

01/05/901 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/03/9015 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information