MARTECH TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Ms Katherine Selina Bairstow on 2025-04-29

View Document

28/05/2528 May 2025 Appointment of Ms Katherine Selina Bairstow as a director on 2025-04-29

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

19/12/2319 December 2023 Termination of appointment of Stephen Edward Perkins as a director on 2023-10-02

View Document

19/12/2319 December 2023 Appointment of Mr Neil Edward Kay as a director on 2023-10-02

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-13 with updates

View Document

15/09/2215 September 2022 Appointment of Mr Paul Bean as a director on 2022-09-14

View Document

13/09/2213 September 2022 Notification of Bell Rock Workplace Management Limited as a person with significant control on 2022-09-07

View Document

13/09/2213 September 2022 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ to Peat House 1 Waterloo Way Leicester LE1 6LP on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Roel Van Es as a director on 2022-09-07

View Document

13/09/2213 September 2022 Termination of appointment of April Charmaine Van Es as a secretary on 2022-09-07

View Document

13/09/2213 September 2022 Appointment of Mr Stephen Edward Perkins as a director on 2022-09-07

View Document

13/09/2213 September 2022 Termination of appointment of April Charmaine Van Es as a director on 2022-09-07

View Document

13/09/2213 September 2022 Cessation of Roel Van Es as a person with significant control on 2022-09-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/10/1919 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROEL VAN ES / 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 ARTICLES OF ASSOCIATION

View Document

08/05/128 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/128 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 2100

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / APRIL CHARMAINE VAN ES / 07/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROEL VAN ES / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL CHARMAINE VAN ES / 07/10/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0817 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 COMPANY NAME CHANGED MARTESE LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 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