MARSH INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTermination of appointment of Bernadette Fisher as a director on 2025-08-06

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

19/06/2519 June 2025 Full accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Termination of appointment of Thomas Stephenson as a director on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Bedfordshire SG5 3PF to Addington Park Industrial Estate Little Addington Kettering Northamptonshire NN14 4AS on 2025-04-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

19/06/2419 June 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-06-29 with updates

View Document

25/07/2325 July 2023 Change of share class name or designation

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Appointment of Mrs Bernadette Fisher as a director on 2022-09-01

View Document

09/06/239 June 2023 Notification of Pauline Boyer as a person with significant control on 2023-06-06

View Document

01/06/231 June 2023 Second filing for the appointment of Mrs Pauline Boyer as a director

View Document

30/05/2330 May 2023 Cessation of Pauline Boyer as a person with significant control on 2023-05-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Appointment of Professor Thomas Stephenson as a director on 2022-01-01

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS CHANTELLE LOUISE HARRISON

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MS LYDIA ANNE BOYER

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

25/04/1725 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051579280002

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MRS PAULINE BOYER

View Document

15/09/1615 September 2016 Appointment of Mrs Pauline Boyer as a director on 2016-07-02

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/07/1515 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/07/1424 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARSH BOYER / 18/06/2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM ETRURIA HOUSE, BRIGHTWELL WALK IRTHLING BOROUGH NORTHAMPTONSHIRE NN9 5PJ

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE BOYER / 18/06/2011

View Document

06/09/116 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARSH BOYER / 01/10/2009

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/094 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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