MARCHWOOD SCIENTIFIC SERVICES (HOLDINGS) LIMITED

07759478
COOPERS BRIDGE BRAZIERS LANE WINKFIELD BERKSHIRE RG42 6NS

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 12 Buy now
25 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 43 Buy now
25 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
25 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 11 Buy now
10 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 42 Buy now
27 Feb 2023 officers Termination of appointment of director (Simon Parrington) 1 Buy now
17 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
17 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Jan 2023 officers Termination of appointment of director (Jeremy Hugh Smith) 1 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2022 officers Termination of appointment of director (Matthew James Hanson) 1 Buy now
08 Jan 2022 incorporation Memorandum Articles 24 Buy now
06 Jan 2022 accounts Annual Accounts 10 Buy now
29 Dec 2021 resolution Resolution 2 Buy now
20 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Nov 2021 officers Appointment of director (Mr William Welch) 2 Buy now
24 Nov 2021 officers Appointment of director (Mr Robert Mcpheeters) 2 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
16 Nov 2020 officers Appointment of director (Matthew James Hanson) 2 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2020 officers Termination of appointment of director (Robert Bell) 1 Buy now
20 Jul 2020 officers Appointment of director (Jeremy Smith) 2 Buy now
20 Jul 2020 officers Termination of appointment of director (Linda Joyce Radnor) 1 Buy now
20 Jul 2020 officers Termination of appointment of director (Nigel John Patrick) 1 Buy now
20 Jul 2020 officers Appointment of director (Mr Simon Parrington) 2 Buy now
15 Apr 2020 mortgage Registration of a charge 12 Buy now
20 Mar 2020 resolution Resolution 15 Buy now
19 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2020 officers Appointment of director (Mr Robert Bell) 2 Buy now
16 Mar 2020 officers Appointment of director (Mrs Linda Joyce Radnor) 2 Buy now
16 Mar 2020 officers Appointment of director (Mr Nigel John Patrick) 2 Buy now
16 Mar 2020 officers Termination of appointment of director (John Fursman) 1 Buy now
16 Mar 2020 officers Termination of appointment of director (Karl Pettit) 1 Buy now
16 Mar 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2020 accounts Annual Accounts 10 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 10 Buy now
14 Sep 2018 officers Change of particulars for director (John Fursman) 2 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 10 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 7 Buy now
02 May 2017 mortgage Registration of a charge 7 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2016 accounts Annual Accounts 8 Buy now
22 Sep 2015 annual-return Annual Return 4 Buy now
30 Jul 2015 accounts Annual Accounts 5 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 accounts Annual Accounts 5 Buy now
25 Sep 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jun 2013 mortgage Registration of a charge 10 Buy now
20 May 2013 accounts Annual Accounts 4 Buy now
02 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Sep 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2011 capital Return of Allotment of shares 4 Buy now
01 Sep 2011 incorporation Incorporation Company 48 Buy now