Download leads from Nexok and grow your business. Find out more

Marste Engineering Limited

Documents

Total Documents100
Total Pages454

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023
24 April 2023Confirmation statement made on 15 March 2023 with no updates
21 June 2022Total exemption full accounts made up to 31 March 2022
25 March 2022Confirmation statement made on 15 March 2022 with updates
24 February 2022Termination of appointment of Stephen Denis Randall as a director on 24 February 2022
24 February 2022Cessation of Stephen Denis Randall as a person with significant control on 2 November 2021
24 February 2022Change of details for Mr Martin Arthur Clements as a person with significant control on 2 November 2021
24 February 2022Termination of appointment of Stephen Denis Randall as a secretary on 24 February 2022
20 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 January 2022Cancellation of shares. Statement of capital on 2 November 2021
  • GBP 51
8 December 2021Total exemption full accounts made up to 31 March 2021
23 April 2021Confirmation statement made on 15 March 2021 with no updates
27 August 2020Total exemption full accounts made up to 31 March 2020
24 March 2020Confirmation statement made on 15 March 2020 with no updates
23 October 2019Total exemption full accounts made up to 31 March 2019
15 March 2019Confirmation statement made on 15 March 2019 with no updates
7 August 2018Total exemption full accounts made up to 31 March 2018
16 March 2018Confirmation statement made on 16 March 2018 with no updates
16 March 2018Change of details for Mr Martin Arthur Clements as a person with significant control on 21 June 2017
1 December 2017Total exemption full accounts made up to 31 March 2017
20 June 2017Confirmation statement made on 20 June 2017 with updates
20 June 2017Confirmation statement made on 20 June 2017 with updates
14 March 2017Confirmation statement made on 4 March 2017 with updates
14 March 2017Confirmation statement made on 4 March 2017 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 102
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 102
5 November 2015Total exemption small company accounts made up to 31 March 2015
5 November 2015Total exemption small company accounts made up to 31 March 2015
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 102
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 102
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 102
29 October 2014Total exemption small company accounts made up to 31 March 2014
29 October 2014Total exemption small company accounts made up to 31 March 2014
2 July 2014Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2 July 2014
2 July 2014Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2 July 2014
2 July 2014Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2 July 2014
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
17 January 2014Total exemption small company accounts made up to 31 March 2013
17 January 2014Total exemption small company accounts made up to 31 March 2013
12 September 2013Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 12 September 2013
12 September 2013Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 12 September 2013
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
8 March 2013Director's details changed for Stephen Denis Randall on 5 March 2012
8 March 2013Secretary's details changed for Stephen Denis Randall on 5 March 2012
8 March 2013Director's details changed for Stephen Denis Randall on 5 March 2012
8 March 2013Director's details changed for Stephen Denis Randall on 5 March 2012
8 March 2013Secretary's details changed for Stephen Denis Randall on 5 March 2012
8 March 2013Secretary's details changed for Stephen Denis Randall on 5 March 2012
12 September 2012Total exemption small company accounts made up to 31 March 2012
12 September 2012Total exemption small company accounts made up to 31 March 2012
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
24 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 102
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2011Statement of company's objects
24 October 2011Change of share class name or designation
24 October 2011Particulars of variation of rights attached to shares
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 102
24 October 2011Change of share class name or designation
24 October 2011Statement of company's objects
24 October 2011Particulars of variation of rights attached to shares
19 July 2011Total exemption small company accounts made up to 31 March 2011
19 July 2011Total exemption small company accounts made up to 31 March 2011
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
7 March 2011Director's details changed for Stephen Denis Randall on 1 January 2011
7 March 2011Director's details changed for Martin Arthur Clements on 1 January 2011
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
7 March 2011Director's details changed for Stephen Denis Randall on 1 January 2011
7 March 2011Director's details changed for Martin Arthur Clements on 1 January 2011
7 March 2011Director's details changed for Martin Arthur Clements on 1 January 2011
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
7 March 2011Director's details changed for Stephen Denis Randall on 1 January 2011
2 July 2010Total exemption small company accounts made up to 31 March 2010
2 July 2010Total exemption small company accounts made up to 31 March 2010
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
15 April 2010Director's details changed for Stephen Denis Randall on 1 October 2009
15 April 2010Secretary's details changed for Stephen Denis Randall on 1 October 2009
15 April 2010Secretary's details changed for Stephen Denis Randall on 1 October 2009
15 April 2010Director's details changed for Stephen Denis Randall on 1 October 2009
15 April 2010Director's details changed for Stephen Denis Randall on 1 October 2009
15 April 2010Secretary's details changed for Stephen Denis Randall on 1 October 2009
14 October 2009Director's details changed for Martin Arthur Clements on 16 September 2009
14 October 2009Director's details changed for Martin Arthur Clements on 16 September 2009
30 June 2009Total exemption small company accounts made up to 31 March 2009
30 June 2009Total exemption small company accounts made up to 31 March 2009
24 March 2009Return made up to 04/03/09; full list of members
24 March 2009Return made up to 04/03/09; full list of members
4 March 2008Incorporation
4 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing