MANDANT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with updates |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-15 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-15 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 27/09/1727 September 2017 | SECRETARY APPOINTED DR MARIELLE DOMINIQUE PUJO |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 24/11/1624 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
| 05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/03/1614 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 25/03/1525 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 21/09/1421 September 2014 | APPOINTMENT TERMINATED, SECRETARY GARY KWEI |
| 21/09/1421 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/09/146 September 2014 | ADOPT ARTICLES 21/05/2014 |
| 06/09/146 September 2014 | STATEMENT OF COMPANY'S OBJECTS |
| 02/05/142 May 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/02/1318 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/02/1228 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/02/1116 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM CAMPBELL / 14/02/2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEESOM / 14/02/2010 |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KWEI / 14/02/2010 |
| 24/02/1024 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER NEWMAN / 14/02/2010 |
| 04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NEWMAN / 30/09/2008 |
| 20/02/0920 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 27/02/0827 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 20/03/0720 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
| 22/09/0622 September 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 14/08/0614 August 2006 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: UNIT 5 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HG |
| 06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 20/04/0620 April 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
| 06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 15/04/0515 April 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
| 14/01/0514 January 2005 | NEW DIRECTOR APPOINTED |
| 10/06/0410 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 25/05/0425 May 2004 | DIRECTOR RESIGNED |
| 16/04/0416 April 2004 | NC INC ALREADY ADJUSTED 01/09/01 |
| 16/04/0416 April 2004 | £ NC 1000/2000 01/09/0 |
| 24/03/0424 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
| 08/01/048 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 20/06/0320 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 12/03/0312 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
| 30/09/0230 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 25/09/0225 September 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 24/09/0224 September 2002 | DIRECTOR RESIGNED |
| 24/06/0224 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 07/03/027 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
| 17/10/0117 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 24/08/0124 August 2001 | NEW DIRECTOR APPOINTED |
| 24/08/0124 August 2001 | NEW DIRECTOR APPOINTED |
| 25/05/0125 May 2001 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 34 THE COPSE HERTFORD SG13 7TX |
| 08/03/018 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
| 05/03/015 March 2001 | DIRECTOR RESIGNED |
| 20/11/0020 November 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
| 20/11/0020 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
| 16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
| 08/03/008 March 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
| 13/09/9913 September 1999 | NEW DIRECTOR APPOINTED |
| 13/09/9913 September 1999 | NEW DIRECTOR APPOINTED |
| 26/07/9926 July 1999 | NEW DIRECTOR APPOINTED |
| 08/06/998 June 1999 | NEW SECRETARY APPOINTED |
| 21/02/9921 February 1999 | DIRECTOR RESIGNED |
| 21/02/9921 February 1999 | SECRETARY RESIGNED |
| 21/02/9921 February 1999 | REGISTERED OFFICE CHANGED ON 21/02/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
| 15/02/9915 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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