Advanced company searchLink opens in new window

MARSON INDUSTRIAL SUPPLIES LIMITED

Company number 01716168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
22 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
15 Mar 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
02 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
24 May 2021 TM01 Termination of appointment of Mark Howard Smith as a director on 11 May 2021
24 May 2021 AP01 Appointment of Mrs Deborah Jayne Smith as a director on 11 May 2021
24 May 2021 PSC05 Change of details for Redwood Industries Limited as a person with significant control on 10 May 2021
04 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
06 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
23 Jan 2019 AD01 Registered office address changed from Todds and Co Redlands Business Centre 3-5 Tapton House Road Broomhill, Sheffield S10 5BY England to 7 Sutherland Street Sheffield S4 7WG on 23 January 2019
11 Sep 2018 PSC02 Notification of Redwood Industries Limited as a person with significant control on 21 August 2018
11 Sep 2018 AD01 Registered office address changed from 49 Catley Road Sheffield S9 5JF to Todds and Co Redlands Business Centre 3-5 Tapton House Road Broomhill, Sheffield S10 5BY on 11 September 2018
11 Sep 2018 AP01 Appointment of Mr Mark Howard Smith as a director on 21 August 2018
11 Sep 2018 PSC07 Cessation of Paul Cavill as a person with significant control on 21 August 2018
11 Sep 2018 TM01 Termination of appointment of Paul Cavill as a director on 21 August 2018
20 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates