MAN AND MACHINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Accounts for a medium company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

12/12/2412 December 2024 Termination of appointment of Philip Martin Read as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Paul Geoffrey Merchant as a director on 2024-12-12

View Document

06/02/246 February 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

21/02/2321 February 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

08/02/218 February 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

06/02/206 February 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 23/01/17 STATEMENT OF CAPITAL GBP 25

View Document

06/01/176 January 2017 SOLVENCY STATEMENT DATED 16/12/16

View Document

06/01/176 January 2017 STATEMENT BY DIRECTORS

View Document

06/01/176 January 2017 REDUCE ISSUED CAPITAL 16/12/2016

View Document

06/01/176 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 500025

View Document

06/01/176 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024174020005

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024174020005

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024174020004

View Document

21/09/1521 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEAMAN

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR PHILIP MARTIN READ

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MARKUS PECH

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS UWE HOELLRICH / 29/08/2010

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 ARTICLES OF ASSOCIATION

View Document

01/12/041 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0420 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: BRIDGE HOUSE THAME STATION INDUSTRIAL PARK THAME OXFORDSHIRE OX9 3UH

View Document

12/09/0112 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 COMPANY NAME CHANGED FORCE 2 INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: TREETOPS 60 THE AVENUE WORMINGHALL NR AYLESBURY BUCKS HP18 9LE

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 AUDITOR'S RESIGNATION

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 CONSENT TO VARY SHARE 31/12/95

View Document

11/04/9611 April 1996 CONSENT TO VARY SHARE 31/12/95

View Document

11/04/9611 April 1996 ALTER MEM AND ARTS 31/12/95

View Document

11/04/9611 April 1996 CONVERSION OF SHARES 31/12/95

View Document

11/04/9611 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9323 September 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/11/927 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/11/927 November 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 29/08/91; CHANGE OF MEMBERS

View Document

05/09/915 September 1991 CONVERT SHARE CAP 01/09/91

View Document

05/09/915 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: 100-101 EXCHANGE BUILDINGS ADELAIDE STREET SWANSEA SA1 1SZ

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 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