MARSYAS SOLUTIONS LTD

Company Documents

DateDescription
28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CARL PRAVIN DUERR SIMON / 01/06/2019

View Document

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

View Accounts

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY KAJA VUNDER

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIMPSON

View Document

07/06/177 June 2017 SECRETARY APPOINTED MS KAJA VUNDER

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH SIMPSON

View Document

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

View Accounts

28/02/1728 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 1 June 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SIMPSON / 01/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE SIMPSON / 01/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARL PRAVIN DUERR SIMON / 01/06/2015

View Document

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

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/08/1330 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

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

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LOUISE SIMPSON / 01/06/2011

View Document

13/07/1113 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARL PRAVIN DUERR SIMON / 01/06/2011

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SIMPSON / 01/06/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MS DEBORAH LOUISE SIMPSON

View Document

02/07/102 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY APPOINTED DEBORAH SIMPSON

View Document

18/01/1018 January 2010 01/06/09 FULL LIST AMEND

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY JEAN SIMON

View Document

18/01/1018 January 2010 02/06/08 STATEMENT OF CAPITAL GBP 99

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTS AL3 6PA

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON / 31/05/2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/03/0629 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 3 KINSBOURNE COURT, LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

01/06/041 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