Advanced company searchLink opens in new window

MARSTE ENGINEERING LIMITED

Company number 06522107

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)
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 102
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 102
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AD01 Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2 July 2014
21 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
17 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 AD01 Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 12 September 2013
11 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Stephen Denis Randall on 5 March 2012
08 Mar 2013 CH03 Secretary's details changed for Stephen Denis Randall on 5 March 2012
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
24 Oct 2011 SH10 Particulars of variation of rights attached to shares
24 Oct 2011 SH08 Change of share class name or designation
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 102
24 Oct 2011 CC04 Statement of company's objects
24 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Martin Arthur Clements on 1 January 2011
07 Mar 2011 CH01 Director's details changed for Stephen Denis Randall on 1 January 2011
02 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders