MARSH SERVICES (S.E.) LIMITED

5 The Oval, Longfield, DA3 7HD, England
StatusACTIVE
Company No.04506471
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

MARSH SERVICES (S.E.) LIMITED is an active private limited company with number 04506471. It was incorporated 21 years, 10 months, 7 days ago, on 08 August 2002. The company address is 5 The Oval, Longfield, DA3 7HD, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Old address: 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England

New address: 5 the Oval Longfield DA3 7HD

Change date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Address

Type: AD01

New address: 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB

Old address: 10 Overcliffe Gravesend Kent DA11 0EF

Change date: 2017-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Clark

Change date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Danial Martin Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher clark / 09/08/2008

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/12/05--------- £ si 88@1=88 £ ic 2/90

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 15/07/03 from: 97 packham road northfleet kent kent DA11 7JE

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 16/11/02 from: 10 overcliffe gravesend kent DA11 0EF

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 HORSPATH ROAD LIMITED

YEARLINGS DOWNS CLOSE,DIDCOT,OX11 0LP

Number:10226141
Status:ACTIVE
Category:Private Limited Company

GENEVIEVE FRYER PROPERTY LIMITED

36 HILLTOP GARDENS,ABERDEEN,AB32 6PN

Number:SC420686
Status:ACTIVE
Category:Private Limited Company
Number:05589523
Status:ACTIVE
Category:Private Limited Company

MIRACLE 1962 LIMITED

FLAT 2,BRISTOL,BS15 9UT

Number:09155860
Status:ACTIVE
Category:Private Limited Company

PE WINDOWS LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:04910710
Status:ACTIVE
Category:Private Limited Company

ROTAIA MEDIA LIMITED

UNIT 6 POUND LANE,ASHFORD,TN23 3EJ

Number:10775352
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