Advanced company searchLink opens in new window

MARSHALL FLEET SOLUTIONS LTD

Company number 00563027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 CH01 Director's details changed for Mr Robert David Marshall on 3 January 2017
04 Oct 2016 TM01 Termination of appointment of Michael John Marshall as a director on 1 October 2016
12 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
12 Jul 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AP01 Appointment of Mr Edward Owen Gedney as a director on 1 May 2016
12 May 2016 TM01 Termination of appointment of Raymond David Cutting as a director on 6 May 2016
05 May 2016 TM01 Termination of appointment of William Charles Mason Dastur as a director on 30 April 2016
03 May 2016 TM01 Termination of appointment of Glen John Clark as a director on 30 April 2016
25 Aug 2015 TM01 Termination of appointment of Douglas Roy Cattermole as a director on 14 August 2015
06 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 12,000
26 Jun 2015 AA Full accounts made up to 31 December 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12,000
30 Jun 2014 CH01 Director's details changed for Mr Robert David Marshall on 26 June 2014
23 Jun 2014 AA Full accounts made up to 31 December 2013
17 Jan 2014 TM01 Termination of appointment of Andrew Howells as a director
06 Jan 2014 AP01 Appointment of Mr George Alexander Ralph as a director
31 Oct 2013 TM01 Termination of appointment of Alison Pettitt as a director
06 Aug 2013 CERTNM Company name changed marshall land systems LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
17 Jun 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 TM01 Termination of appointment of Peter Hardisty as a director
12 Feb 2013 AP01 Appointment of Mr Glen John Clark as a director
11 Feb 2013 TM01 Termination of appointment of Jon Borthwick as a director
02 Jan 2013 TM01 Termination of appointment of Peter Callaghan as a director