MARSPE SERVICES LIMITED

145 Yorktown Road, Sandhurst, GU47 9BN, Berkshire, England
StatusACTIVE
Company No.07879072
CategoryPrivate Limited Company
Incorporated12 Dec 2011
Age12 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

MARSPE SERVICES LIMITED is an active private limited company with number 07879072. It was incorporated 12 years, 5 months, 12 days ago, on 12 December 2011. The company address is 145 Yorktown Road, Sandhurst, GU47 9BN, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Spencer James Hutt

Change date: 2017-09-26

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Mr Spencer James Hutt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

New address: 145 Yorktown Road Sandhurst Berkshire GU47 9BN

Old address: 8 st Sebastians Court Nine Mile Ride Wokingham Berkshire RG40 3HA England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Old address: 7 the Crossways Littlehampton West Sussex Hampshire BN17 7NJ

Change date: 2016-05-10

New address: 8 st Sebastians Court Nine Mile Ride Wokingham Berkshire RG40 3HA

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Anthony Robinson

Change date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer James Hutt

Change date: 2016-05-09

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 12 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMG PROJECT SERVICES LIMITED

80 SHRIGLEY ROAD SHRIGLEY ROAD,MACCLESFIELD,SK10 5RD

Number:08444753
Status:ACTIVE
Category:Private Limited Company

KARA BROTHERS HOLDINGS LTD

383 LONDON ROAD,LEICESTER,LE2 3JT

Number:11927375
Status:ACTIVE
Category:Private Limited Company

KIM AND DEB LTD

15 GLOVERS ROAD,REIGATE,RH2 7LA

Number:11762422
Status:ACTIVE
Category:Private Limited Company

LAPWING INTERNATIONAL LIMITED

FIFTH FLOOR,LONDON,EC4A 4AD

Number:10200317
Status:ACTIVE
Category:Private Limited Company

QUANTCO LIMITED

FLAT 16 SCHOLARS PLACE,STOKE NEWINGTON,N16 0RF

Number:10494542
Status:ACTIVE
Category:Private Limited Company

THE PC SUPPORT GROUP LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:02198426
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