12TH MAN INTERIM SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Director's details changed for Mr Alistair James Hall on 2024-12-12

View Document

12/12/2412 December 2024 Change of details for Mrs Anne Marie Hall as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Change of details for Mr Alistair James Hall as a person with significant control on 2024-12-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HALL / 14/05/2019

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 2 ST ANDREWS COURT ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DN UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HALL / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE HALL / 19/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HALL / 18/03/2019

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HALL / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HALL / 15/03/2018

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1429 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1330 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 81 MELTON ROAD WEST BRIDGFORD NOTTINGHAM NG2 6EN ENGLAND

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1218 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HALL / 10/09/2012

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HALL / 20/06/2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 12 GILLERCOMB CLOSE WEST BRIDGFORD NOTTINGHAM NOTTS NG26SE ENGLAND

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HALL / 26/10/2010

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OCTAVE-UCME LTD.


  • 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