Advanced company searchLink opens in new window

MARLIN ENVIRONMENTAL SERVICES LIMITED

Company number 04846286

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)
19 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
06 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
15 Jul 2021 CH01 Director's details changed for Mr Timothy James Bell on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr James Alan Neno on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Richard Neno on 15 July 2021
06 Jan 2021 AD01 Registered office address changed from Unit a4 Chichester Marina Chichester West Sussex PO20 7EJ to Unit 14 Fitzherbert Spur Farlington Hampshire PO6 1TT on 6 January 2021
22 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
30 Jan 2020 CH01 Director's details changed for Mr Richard Neno on 30 January 2020
10 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 18/07/2019
18 Dec 2019 PSC02 Notification of Marlin Holdings Limited as a person with significant control on 1 August 2018
18 Dec 2019 PSC07 Cessation of Richard Neno as a person with significant control on 1 March 2017
18 Dec 2019 PSC07 Cessation of James Alan Neno as a person with significant control on 6 April 2016
17 Dec 2019 MR01 Registration of charge 048462860002, created on 11 December 2019
08 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019
05 Aug 2019 AP01 Appointment of Mr Timothy James Bell as a director on 1 August 2019
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/01/2020.
02 Jul 2019 PSC04 Change of details for Mr James Alan Neno as a person with significant control on 1 August 2018
02 Jul 2019 PSC04 Change of details for Mr Richard Neno as a person with significant control on 1 August 2018
02 Jul 2019 PSC07 Cessation of Linda Neno as a person with significant control on 1 August 2018
02 Jul 2019 PSC07 Cessation of Alan James Neno as a person with significant control on 26 January 2019