MARCHWOOD SCIENTIFIC SERVICES LIMITED
Status | ACTIVE |
Company No. | 03604766 |
Category | Private Limited Company |
Incorporated | 27 Jul 1998 |
Age | 25 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MARCHWOOD SCIENTIFIC SERVICES LIMITED is an active private limited company with number 03604766. It was incorporated 25 years, 10 months, 9 days ago, on 27 July 1998. The company address is Coopers Bridge Coopers Bridge, Winkfield, RG42 6NS, Berkshire, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 18 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 25 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 25 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 25 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Termination director company with name termination date
Date: 27 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Parrington
Termination date: 2023-02-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 17 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 17 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 17 Feb 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Hugh Smith
Termination date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Hanson
Termination date: 2022-05-31
Documents
Accounts with accounts type small
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 29 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 20 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-12-31
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mcpheeters
Appointment date: 2021-11-12
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-12
Officer name: Mr William Welch
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Appoint person director company with name date
Date: 16 Nov 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-05
Officer name: Matthew James Hanson
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-17
Officer name: Robert Bell
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Joyce Radnor
Termination date: 2020-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-17
Officer name: Nigel John Patrick
Documents
Appoint person director company with name date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Parrington
Appointment date: 2020-07-17
Documents
Appoint person director company with name date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Smith
Appointment date: 2020-07-17
Documents
Resolution
Date: 20 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 19 Mar 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2021-03-31
Documents
Change to a person with significant control
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-17
Psc name: Marchwood Scientific Services Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
New address: Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS
Old address: 371 Millbrook Road West Southampton SO15 0HW
Change date: 2020-03-17
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-12
Officer name: Mr Robert Bell
Documents
Termination secretary company with name termination date
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Pettit
Termination date: 2020-03-10
Documents
Change account reference date company current shortened
Date: 16 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-03-31
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Mrs Linda Joyce Radnor
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-10
Officer name: John Fursman
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Pettit
Termination date: 2020-03-10
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Mr Nigel John Patrick
Documents
Mortgage satisfy charge full
Date: 10 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: John Fursman
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Legacy
Date: 31 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 11 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Old address: Unit 4G Central Crescent Marchwood Industrial Park, Marchwood, Southampton Hampshire SO40 4BJ
Change date: 2012-04-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Pettit
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: John Fursman
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/05; full list of members
Documents
Legacy
Date: 29 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 29/07/05 from: 4G marchwood industrial park marchwood southampton hampshire SO40 4PB
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 11 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed E.U.S. laboratories LIMITED\certificate issued on 11/02/02
Documents
Legacy
Date: 08 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 08/02/02 from: saxon house saxon way birmingham west midlands B37 5AY
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/01; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 16 Mar 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/99; full list of members
Documents
Certificate change of name company
Date: 27 Aug 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed E.U.S. laboratory LIMITED\certificate issued on 28/08/98
Documents
Legacy
Date: 25 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 19/08/98--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Legacy
Date: 25 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 31/10/99
Documents
Some Companies
4/2 CASSELBANK STREET,EDINBURGH,EH6 5HA
Number: | SC603350 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CLEVELAND STREET,LONDON,W1T 6LX
Number: | 10364596 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLTON DENE MAIN STREET,LEYBURN,DL8 4LS
Number: | 06989855 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 MITCHAM ROAD,LONDON,SW17 9NG
Number: | 11479014 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK KING PROPERTY & BUILDING SERVICES LTD
27 GREAT GROUND,SHAFTESBURY,SP7 8FE
Number: | 09330469 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CEDRIC COURT,ROTHERHAM,S66 9NY
Number: | 11507751 |
Status: | ACTIVE |
Category: | Private Limited Company |