MANCHESTER TRADING 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
07/04/257 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Natthaphat Chinnakritchatsiri as a director on 2025-04-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-09-30

View Document

19/10/2319 October 2023 Registered office address changed from Spring House 194-196 Union Road, Oswaldtwistle Accrington Lancashire BB5 3EG to 118 Duchess Street Shaw Oldham OL2 7XW on 2023-10-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Change of details for Mr Kriangsak Sirismbhand as a person with significant control on 2023-02-11

View Document

13/03/2313 March 2023 Cessation of Nageswara Raw Karri as a person with significant control on 2023-02-11

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

15/02/2315 February 2023 Appointment of Mr Natthaphat Chinnakritchatsiri as a director on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Nageswara Raw Karri as a director on 2023-02-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR KRIANGSAK SIRISMBHAND / 04/03/2020

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAGESWARA RAW KARRI

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR NAGESWARA RAW KARRI

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR KRIANGSAK SIRISMBHAND / 15/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIANGSAK SIRISAMBHAND / 15/05/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/03/124 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE SIRISAMBHAND

View Document

05/09/115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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