ANDREW MARKS UPHOLSTERY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

28/10/2428 October 2024 Change of details for Andrew Thomas Marks as a person with significant control on 2024-10-22

View Document

28/10/2428 October 2024 Director's details changed for Ms Tanya Clare Gabb on 2024-10-22

View Document

28/10/2428 October 2024 Director's details changed for Andrew Thomas Marks on 2024-10-22

View Document

28/10/2428 October 2024 Change of details for Ms Tanya Clare Gabb as a person with significant control on 2024-10-22

View Document

28/10/2428 October 2024 Director's details changed for Andrew Thomas Marks on 2024-10-22

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

09/03/249 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

09/03/249 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Director's details changed for Mrs Tanya Clare Gabb on 2023-05-20

View Document

20/05/2320 May 2023 Change of details for Ms Tanya Clare Gabb as a person with significant control on 2023-05-20

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

28/03/2328 March 2023 Director's details changed for Mrs Tanya Clare Gabb on 2023-01-05

View Document

27/03/2327 March 2023 Change of details for Andrew Thomas Marks as a person with significant control on 2021-11-18

View Document

27/03/2327 March 2023 Notification of Tanya Clare Gabb as a person with significant control on 2021-11-18

View Document

05/01/235 January 2023 Registered office address changed from 15 Erme Court Ivybridge Devon PL21 0SZ United Kingdom to C/O Businessvision Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2023-01-05

View Document

08/12/228 December 2022 Change of details for Andrew Thomas Marks as a person with significant control on 2022-12-08

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Appointment of Tanya Clare Gabb as a director on 2021-07-01

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

11/12/1911 December 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

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / ANDREW THOMAS MARKS / 17/11/2017

View Document

10/09/1810 September 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

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ESTHER MARKS

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 42 STONE BARTON ROAD PLYMPTON PLYMOUTH PL7 4LR

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / ANDREW THOMAS MARKS / 17/11/2017

View Document

17/01/1817 January 2018 CESSATION OF ESTHER OLIVIA MARKS AS A PSC

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS MARKS / 06/11/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 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

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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