Advanced company searchLink opens in new window

MARPOL SECURITY LIMITED

Company number 02740510

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)
18 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
09 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
23 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
28 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
21 Nov 2019 AAMD Amended accounts made up to 31 August 2018
17 Sep 2019 AP01 Appointment of Jordan Piers Mornington as a director on 23 August 2019
17 Sep 2019 TM01 Termination of appointment of Neil Topping as a director on 23 August 2019
17 Sep 2019 TM01 Termination of appointment of Thomas Anthony Frost as a director on 23 August 2019
17 Sep 2019 TM01 Termination of appointment of William Peter Doherty as a director on 23 August 2019
11 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
27 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
07 Nov 2018 AP01 Appointment of Mr Thomas Anthony Frost as a director on 1 November 2018
07 Nov 2018 AP01 Appointment of Mr Liam James Doherty as a director on 6 November 2018
28 Aug 2018 PSC05 Change of details for Corporate Acquisition Limited as a person with significant control on 4 October 2017
23 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
23 Aug 2018 PSC05 Change of details for Corporate Acquisition Limited as a person with significant control on 10 August 2018
22 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
04 Oct 2017 AD01 Registered office address changed from Irwell House 40-42 Frederick Road Salford M6 6NY to Unit 5, Harvey Court Harvey Lane Golborne Warrington WA3 3RX on 4 October 2017
22 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates