- Company Overview for MARSYLKA MANUFACTURING CO.LIMITED (00425506)
- Filing history for MARSYLKA MANUFACTURING CO.LIMITED (00425506)
- People for MARSYLKA MANUFACTURING CO.LIMITED (00425506)
- Charges for MARSYLKA MANUFACTURING CO.LIMITED (00425506)
- More for MARSYLKA MANUFACTURING CO.LIMITED (00425506)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 05 Dec 2025 | CS01 | Confirmation statement made on 21 November 2025 with no updates | |
| 05 Dec 2025 | RP01AP01 | Replacement Filing for the appointment of Mr John Simon Hainsworth as a director | |
| 29 Sep 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
| 22 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
| 25 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
| 09 Jan 2024 | MR04 | Satisfaction of charge 9 in full | |
| 09 Jan 2024 | MR04 | Satisfaction of charge 8 in full | |
| 27 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
| 08 Aug 2023 | CC04 | Statement of company's objects | |
| 03 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
| 03 Aug 2023 | MA | Memorandum and Articles of Association | |
| 03 Aug 2023 | PSC02 | Notification of Marsylka Holdings Limited as a person with significant control on 26 July 2023 | |
| 03 Aug 2023 | PSC07 | Cessation of John Simon Hainsworth as a person with significant control on 26 July 2023 | |
| 03 Aug 2023 | PSC07 | Cessation of Robert Joseph Hainsworth as a person with significant control on 26 July 2023 | |
| 03 Aug 2023 | PSC07 | Cessation of Andrew Eric Hainsworth as a person with significant control on 26 July 2023 | |
| 27 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
| 28 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
| 29 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
| 23 Aug 2022 | TM01 | Termination of appointment of John Hammond Seller as a director on 31 March 2022 | |
| 21 Jan 2022 | AD01 | Registered office address changed from 16 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE to Unit 4 Thornbury Industrial Park Woodhall Road Bradford BD3 7AF on 21 January 2022 | |
| 24 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
| 21 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
| 03 Jun 2021 | MR04 | Satisfaction of charge 11 in full | |
| 03 Jun 2021 | MR04 | Satisfaction of charge 2 in full | |
| 23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates |