MARSJUPITER LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID WALKER

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN DIANNE WALKER / 01/01/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID WALKER / 01/01/2015

View Document

25/06/1525 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 5 WHEATLANDS HAYDON WICK SWINDON SN25 1RL

View Document

20/06/1420 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/06/1315 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 S366A DISP HOLDING AGM 20/05/02

View Document

27/05/0227 May 2002 S386 DISP APP AUDS 20/05/02

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 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