Advanced company searchLink opens in new window

MARSHALL SURVEY ASSOCIATES LIMITED

Company number 03505409

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)
04 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
01 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 TM01 Termination of appointment of Gordon Robert Ingram as a director on 20 October 2023
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
30 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CH01 Director's details changed for Mr John Nils Shelton Agar on 1 March 2020
30 Mar 2020 CH01 Director's details changed for Mr John Nils Shelton Agar on 1 March 2020
30 Mar 2020 CH03 Secretary's details changed for John Agar on 1 March 2020
30 Mar 2020 PSC04 Change of details for Mr John Nils Shelton Agar as a person with significant control on 1 March 2020
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from Pandora House 41-45 Lind Road Sutton SM1 4PP to 15C Oakcroft Road Oakcroft Road Chessington KT9 1RH on 14 January 2020
19 Nov 2019 MR01 Registration of charge 035054090002, created on 19 November 2019
12 Nov 2019 MR04 Satisfaction of charge 1 in full
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 SH03 Purchase of own shares.
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
06 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Feb 2019 SH06 Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 188
31 Jan 2019 TM01 Termination of appointment of Felice Napolitano as a director on 25 January 2019