MANCO SOUTH LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Amended group of companies' accounts made up to 2024-04-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Change of details for Mr James Gerard Hickey as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Michael Anthony Hickey as a person with significant control on 2023-01-06

View Document

11/05/2211 May 2022 Group of companies' accounts made up to 2021-04-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

11/12/1911 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/11/1826 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

28/08/1828 August 2018 ADOPT ARTICLES 15/08/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

07/02/177 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR PAUL DAVID TIMLIN

View Document

23/03/1623 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

21/03/1621 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 2000000

View Document

21/03/1621 March 2016 REDUCE ISSUED CAPITAL 14/03/2016

View Document

21/03/1621 March 2016 STATEMENT BY DIRECTORS

View Document

21/03/1621 March 2016 SOLVENCY STATEMENT DATED 14/03/16

View Document

15/03/1615 March 2016 STATEMENT BY DIRECTORS

View Document

15/03/1615 March 2016 REDUCE ISSUED CAPITAL 14/03/2016

View Document

15/03/1615 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 6000000.00

View Document

15/03/1615 March 2016 SOLVENCY STATEMENT DATED 14/03/16

View Document

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 PREVSHO FROM 28/02/2016 TO 30/04/2015

View Document

20/05/1520 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 10000000

View Document

19/05/1519 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 3500000

View Document

19/05/1519 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 9000000

View Document

18/05/1518 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 8000000

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY HICKEY

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information