MARSH VEHICLE SERVICES (T/A VENUE2VENUE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

04/06/254 June 2025 Cessation of Belinda Payne as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Gary Kinchin as a director on 2025-06-04

View Document

04/06/254 June 2025 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill on Sea East Sussex TN39 5ES England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-06-04

View Document

04/06/254 June 2025 Notification of Matthew Parry as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Appointment of Mr Matthew Parry as a director on 2025-06-04

View Document

04/06/254 June 2025 Cessation of Gary Carl Kinchin as a person with significant control on 2025-06-04

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

09/01/239 January 2023 Termination of appointment of Belinda Payne as a director on 2023-01-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

28/01/2228 January 2022 Change of details for Mr Gary Carl Kinchin as a person with significant control on 2016-04-17

View Document

27/01/2227 January 2022 Cessation of Gary Carl Kinchin as a person with significant control on 2016-04-17

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA PAYNE

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY KINCHIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MS BELINDA PAYNE

View Document

29/03/1729 March 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM UNIT C & D WESLAKE INDUSTRIAL PARK RYE HARBOUR EAST SUSSEX TN31 7TE

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM UNIT C, WESLAKE INDUSTRIAL PARK UNIT C&D, WESLAKE INDUSTRIAL PARK HARBOUR ROAD RYE EAST SUSSEX TN31 7TE UNITED KINGDOM

View Document

16/02/1616 February 2016 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