MARQUIS FINANCIAL SERVICES LIMITED

Suite 4 First Floor Sycamore House Springwood Way Suite 4 First Floor Sycamore House Springwood Way, Macclesfield, SK10 2XA, England
StatusACTIVE
Company No.06203925
CategoryPrivate Limited Company
Incorporated04 Apr 2007
Age17 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

MARQUIS FINANCIAL SERVICES LIMITED is an active private limited company with number 06203925. It was incorporated 17 years, 1 month, 18 days ago, on 04 April 2007. The company address is Suite 4 First Floor Sycamore House Springwood Way Suite 4 First Floor Sycamore House Springwood Way, Macclesfield, SK10 2XA, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

New address: Suite 4 First Floor Sycamore House Springwood Way Tytherington Business Park Macclesfield SK10 2XA

Old address: 2nd Floor, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB

Change date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Edward Barrass

Change date: 2021-08-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-16

Psc name: Mr Thomas Edward Barrass

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mr Thomas Edward Barrass

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-28

Officer name: Mr Thomas Edward Barrass

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: 2Nd Floor, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-03

Officer name: Mr Ian Bruce Pollock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Thomas Edward Barrass

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-01

Officer name: Mr Thomas Edward Barrass

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2011

Action Date: 25 Feb 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-02-25

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Bruce Pollock

Change date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Edward Barrass

Change date: 2010-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Old address: S13 Venture House Cross Street Macclesfield Cheshire SK11 7PG

Change date: 2010-08-09

Documents

View document PDF

Gazette notice compulsary

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 05/12/07 from: marquis land LIMITED, 6B london road, alderley edge cheshire SK9 7JS

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYMOND CARS LLP

UNIT 24 WHEEL FORGE WAY,MANCHESTER,M17 1EH

Number:OC358257
Status:ACTIVE
Category:Limited Liability Partnership

EVOLUTION INSTALLATIONS LTD.

7 COLONSAY,EAST KILBRIDE,G74 2HE

Number:SC584934
Status:ACTIVE
Category:Private Limited Company

EXPRESS ALLOYS LTD

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:03636760
Status:ACTIVE
Category:Private Limited Company

IMPROVEMENT WORKS LTD

17 SUSSEX ROAD,UXBRIDGE,UB10 8PN

Number:06619102
Status:ACTIVE
Category:Private Limited Company
Number:10614501
Status:ACTIVE
Category:Private Limited Company

MEDTECH SERVICES LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09797563
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