MARSON INDUSTRIAL SUPPLIES LIMITED
Company number 01716168
- Company Overview for MARSON INDUSTRIAL SUPPLIES LIMITED (01716168)
- Filing history for MARSON INDUSTRIAL SUPPLIES LIMITED (01716168)
- People for MARSON INDUSTRIAL SUPPLIES LIMITED (01716168)
- Charges for MARSON INDUSTRIAL SUPPLIES LIMITED (01716168)
- More for MARSON INDUSTRIAL SUPPLIES LIMITED (01716168)
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 |