Advanced company searchLink opens in new window

MARQUIS SOUTH YORKSHIRE LIMITED

Company number 03302024

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 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
01 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
27 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
23 May 2022 AA Accounts for a dormant company made up to 31 August 2021
16 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
17 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
03 Feb 2020 AA Accounts for a dormant company made up to 31 August 2019
28 May 2019 AA Accounts for a small company made up to 31 August 2018
15 Jan 2019 CH01 Director's details changed for Geoffrey Scott on 14 January 2019
15 Jan 2019 CH01 Director's details changed for Michael David Crouch on 14 January 2019
15 Jan 2019 CH03 Secretary's details changed for Geoffrey Scott on 14 January 2019
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
19 Mar 2018 AA Accounts for a small company made up to 31 August 2017
22 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
20 Jan 2017 AA Full accounts made up to 31 August 2016
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
26 May 2016 AA Full accounts made up to 31 August 2015
25 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
11 May 2015 AA Full accounts made up to 31 August 2014
16 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
14 Feb 2014 AA Accounts for a dormant company made up to 31 August 2013
30 Jan 2014 CERTNM Company name changed 21ST century motorhomes LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
30 Jan 2014 CONNOT Change of name notice