MANDATA (MANAGEMENT AND DATA SERVICES) LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-02-29

View Document

23/09/2423 September 2024 Director's details changed for Mr Anthony Ian English on 2024-09-09

View Document

20/09/2420 September 2024 Appointment of Mr Anthony Ian English as a director on 2024-09-09

View Document

20/09/2420 September 2024 Termination of appointment of Tom James Mcguinness as a director on 2024-09-09

View Document

15/07/2415 July 2024 Termination of appointment of Alison Lynne Young as a director on 2024-07-08

View Document

15/07/2415 July 2024 Termination of appointment of Richard James Stevenson as a director on 2024-07-08

View Document

15/07/2415 July 2024 Appointment of Mr Neil Anthony Duffy as a director on 2024-07-08

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Sandra Pretorius as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Allan Farrell as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Richard James Stevenson as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Ms Alison Lynne Young as a director on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/09/237 September 2023 Full accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Appointment of Mr Tom James Mcguinness as a director on 2023-07-24

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Michael James Tagg as a director on 2023-05-25

View Document

26/05/2326 May 2023 Termination of appointment of Michael James Tagg as a secretary on 2023-05-25

View Document

21/12/2221 December 2022 Termination of appointment of Christopher Farnath as a director on 2022-12-19

View Document

08/12/228 December 2022 Full accounts made up to 2022-02-28

View Document

29/10/2129 October 2021 Termination of appointment of Michael James Tagg as a director on 2021-10-06

View Document

29/10/2129 October 2021 Termination of appointment of Christian Alexander Rigg as a director on 2021-10-06

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-02-28

View Document

14/10/2114 October 2021 Satisfaction of charge 033850510009 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 033850510007 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 033850510008 in full

View Document

11/10/2111 October 2021 Registration of charge 033850510011, created on 2021-10-06

View Document

07/10/217 October 2021 Registration of charge 033850510010, created on 2021-10-06

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR STEPHEN ANTHONY SPARK

View Document

21/11/1921 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER RIGG

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK NORCLIFFE

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR MICHAEL JAMES TAGG

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAPIRO

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES NELSON

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOWDEN

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MENTON

View Document

16/05/1816 May 2018 ADOPT ARTICLES 27/04/2018

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033850510009

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033850510008

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBINSON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDATA (HOLDINGS) LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR KEVIN MARSHALL

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER WALL

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BIGGINS

View Document

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

31/07/1531 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1531 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 78575

View Document

13/07/1513 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/08/1421 August 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR MARK IAN NORCLIFFE

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033850510007

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPENCER

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR ALEXANDER CHARLES SPENCER BOWDEN

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR ALEXANDER CHARLES SPENCER

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR PHILIP SIMON SHAPIRO

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DAVID JEREMY MENTON

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY NEIL WILSON

View Document

09/07/139 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/11/1227 November 2012 01/07/12 STATEMENT OF CAPITAL GBP 78575 01/07/12 STATEMENT OF CAPITAL EUR 32500

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/07/124 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/06/1121 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 78575

View Document

07/03/117 March 2011 SOLVENCY STATEMENT DATED 28/02/11

View Document

07/03/117 March 2011 28/02/2011

View Document

07/03/117 March 2011 STATEMENT BY DIRECTORS

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 80 GREAT LIME ROAD, WESTMOOR NEWCASTLE UPON TYNE TYNE & WEAR NE12 7AL

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/08/1020 August 2010 COMPANY NAME CHANGED SOFTLEAF LIMITED CERTIFICATE ISSUED ON 20/08/10

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR GEOFFREY BIGGINS

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR JAMES ROBERT NELSON

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BALM

View Document

07/07/107 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 27/02/10 STATEMENT OF CAPITAL GBP 78575

View Document

17/06/0917 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NC INC ALREADY ADJUSTED 23/03/07

View Document

16/04/0716 April 2007 £ NC 71244/100000 23/03

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: MOOR PARK HOUSE DARRAS DRIVE NORTH SHIELDS TYNE & WEAR NE29 8AS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 11/06/05; NO CHANGE OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NC INC ALREADY ADJUSTED 23/02/04

View Document

13/04/0413 April 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

13/04/0413 April 2004 £ NC 69655/70082 23/02/

View Document

13/04/0413 April 2004 £ NC 70082/71244 26/02/

View Document

25/02/0425 February 2004 £ NC 66666/69655 16/02/

View Document

25/02/0425 February 2004 NC INC ALREADY ADJUSTED 16/02/04

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 NC INC ALREADY ADJUSTED 01/05/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 £ NC 60000/66666 01/05/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: FORUM HOUSE WALLSEND TYNE & WEAR NE28 8JR

View Document

29/06/0029 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/11/9813 November 1998 MINUTES OF MEETING

View Document

30/06/9830 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 28/02/98

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 NC INC ALREADY ADJUSTED 23/07/97

View Document

04/08/974 August 1997 NC INC ALREADY ADJUSTED 23/07/97

View Document

04/08/974 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/07/97

View Document

04/08/974 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/07/97

View Document

04/08/974 August 1997 £ NC 100/60000 23/07/

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 ALTER MEM AND ARTS 26/06/97

View Document

11/06/9711 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company