MARSHWELL SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-08-31

View Document

12/03/2512 March 2025 Change of details for Mr Muhammad Asif as a person with significant control on 2024-10-17

View Document

11/03/2511 March 2025 Director's details changed for Mr Muhammad Asif on 2024-10-17

View Document

11/03/2511 March 2025 Change of details for Mr Muhammad Asif as a person with significant control on 2024-10-17

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/02/237 February 2023 Registered office address changed from Unit 16 Aylesham Centre Peckham SE15 5EW United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-02-07

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM UNIT 16 AYLESHAM CENTRE PECKHAM SE15 5EW UNITED KINGDOM

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM UNIT 213 ELEPHANT & CASTLE SHOPPING CENTRE LONDON SE1 6TE UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 5-7 TOOTING HIGH STREET LONDON SW17 0SN ENGLAND

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

12/06/1612 June 2016 REGISTERED OFFICE CHANGED ON 12/06/2016 FROM 32 SEFTON COURT JERSEY ROAD HOUNSLOW TW3 4BG ENGLAND

View Document

15/05/1615 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ASIF / 01/12/2015

View Document

16/02/1616 February 2016 Annual return made up to 19 August 2015 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 45B BRECKNOCK ROAD LONDON LONDON N7 0BT UNITED KINGDOM

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/01/157 January 2015 DIRECTOR APPOINTED MR MUHAMMAD ASIF

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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