MARCHWOOD SCIENTIFIC SERVICES LIMITED

Coopers Bridge Coopers Bridge, Winkfield, RG42 6NS, Berkshire, United Kingdom
StatusACTIVE
Company No.03604766
CategoryPrivate Limited Company
Incorporated27 Jul 1998
Age25 years, 10 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 29 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/08/98--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/10/99

Documents

View document PDF


Some Companies

EH1 DESIGN LTD

4/2 CASSELBANK STREET,EDINBURGH,EH6 5HA

Number:SC603350
Status:ACTIVE
Category:Private Limited Company

GILGAMISH LIMITED

68 CLEVELAND STREET,LONDON,W1T 6LX

Number:10364596
Status:ACTIVE
Category:Private Limited Company

KGARDA LIMITED

BOLTON DENE MAIN STREET,LEYBURN,DL8 4LS

Number:06989855
Status:ACTIVE
Category:Private Limited Company

LDBD'S LIMITED

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

RC ROOFING & CLADDING LTD

3 CEDRIC COURT,ROTHERHAM,S66 9NY

Number:11507751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source