MARSDEN A E S LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-06-26 with no updates |
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/07/2421 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-06-30 |
31/03/2431 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/04/2121 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 2 CHURCH STREET LONG PRESTON SKIPTON NORTH YORKSHIRE BD23 4NJ |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066308690001 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARSDEN |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/07/109 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
09/07/109 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES MARSDEN / 26/06/2010 |
08/07/108 July 2010 | SAIL ADDRESS CREATED |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES MARSDEN / 26/06/2009 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | DIRECTOR APPOINTED STEVEN JAMES MARSDEN |
11/07/0811 July 2008 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM C/O PHIL DODGSON & PARTNERS LTD 63-65 HIGH STREET SKIPTON NORTH YORKSHIRE BD23 1DS UNITED KINGDOM |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
30/06/0830 June 2008 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
26/06/0826 June 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