P.S. MARSDEN (LAWN MOWER 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
07/11/247 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

07/11/247 November 2024 Director's details changed for Mr Iain Kenneth Marsden on 2024-11-07

View Document

07/11/247 November 2024 Change of details for Mr Iain Kenneth Marsden as a person with significant control on 2024-11-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2023-11-03

View Document

30/04/2430 April 2024 Second filing of Confirmation Statement dated 2023-11-03

View Document

26/04/2426 April 2024 Cessation of Peter Sherwood Marsden as a person with significant control on 2023-04-06

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2023-04-05

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

17/11/2317 November 2023 Director's details changed for Mr Simon Clifford Marsden on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Iain Kenneth Marsden on 2023-11-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Director's details changed for Mr Simon Clifford Marsden on 2023-01-03

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MARSDEN

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/11/1426 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 3

View Document

27/11/1327 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1227 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHERWOOD PETER MARSDEN / 27/11/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH LILLEY

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH LILLEY

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARSDEN / 03/11/2009

View Document

04/11/094 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARSDEN / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHERWOOD PETER MARSDEN / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LILLEY / 03/11/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

03/11/003 November 2000 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