Advanced company searchLink opens in new window

MARQUEE STRUCTURES LIMITED

Company number 12168903

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)
23 Feb 2024 AA Micro company accounts made up to 31 December 2023
16 Feb 2024 AD01 Registered office address changed from Unit 1 King Street Pontefract WF8 4AH England to Unit 1, Royal Business Park King Street Pontefract WF8 4AH on 16 February 2024
25 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
24 Dec 2023 AD01 Registered office address changed from Unit 2, Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ United Kingdom to Unit 1 King Street Pontefract WF8 4AH on 24 December 2023
18 May 2023 AA Micro company accounts made up to 31 December 2022
17 Mar 2023 PSC04 Change of details for Mr Daniel James Greenwood as a person with significant control on 16 March 2023
16 Mar 2023 PSC04 Change of details for Mr Daniel James Greenwood as a person with significant control on 16 March 2023
16 Mar 2023 PSC01 Notification of Max Barrington Anthony Johnson as a person with significant control on 16 March 2023
15 Mar 2023 AP01 Appointment of Mr Max Barrington Anthony Johnson as a director on 15 March 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jan 2023 PSC04 Change of details for Mr Daniel James Greenwood as a person with significant control on 5 January 2023
05 Jan 2023 PSC07 Cessation of Max Barrington Anthony Johnson as a person with significant control on 5 January 2023
05 Jan 2023 TM01 Termination of appointment of Max Barrington Anthony Johnson as a director on 5 January 2023
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 AD01 Registered office address changed from Unit 4 Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB United Kingdom to Unit 2, Silver Royd Business Park Silver Royd Hill Leeds West Yorkshire LS12 4QQ on 16 December 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
13 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-11
11 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
11 Aug 2020 PSC01 Notification of Max Barrington Anthony Johnson as a person with significant control on 28 July 2020
11 Aug 2020 PSC01 Notification of Daniel James Greenwood as a person with significant control on 28 July 2020
11 Aug 2020 PSC07 Cessation of Northern Events Group Limited as a person with significant control on 28 July 2020