MANDATE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

15/08/2315 August 2023 Change of details for Mandate Holdings Limited as a person with significant control on 2023-08-01

View Document

23/03/2323 March 2023 Registered office address changed from Windy Bank Windy Bank Lane Hightown Liversedge West Yorkshire WF15 8HE England to Suite 2, Woodvale House Woodvale Road Brighouse HD6 4AB on 2023-03-23

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

22/06/2122 June 2021 Appointment of Miss Katie Louise Horan as a director on 2021-06-01

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 PREVSHO FROM 01/09/2019 TO 31/08/2019

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW INNESS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR MATTHEW JOHN INNESS

View Document

22/11/1822 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CESSATION OF STEPHEN JOHN GLEDHILL AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDATE HOLDINGS LIMITED

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLEDHILL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 DIRECTOR APPOINTED MRS AMY THERESA KENT

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GLEDHILL / 01/08/2017

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY WENDY GLEDHILL

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 96 TOWN GATE WYKE BRADFORD WEST YORKSHIRE BD12 9JB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GLEDHILL / 20/04/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GLEDHILL / 01/03/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLEDHILL / 25/08/2009

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY GLEDHILL / 25/08/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 £ IC 65/50 30/08/01 £ SR 15@1=15

View Document

24/01/0224 January 2002 RE:WAIVE ARTICLES 30/08/01

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/01/0224 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/011 October 2001 £ IC 83/65 31/03/01 £ SR 18@1=18

View Document

01/10/011 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/011 October 2001 RE:WAIVE ARTS 31/03/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 £ IC 100/83 31/08/00 £ SR 17@1=17

View Document

03/05/013 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: MANDATE SYSTEMS LTD SUITE 23-24 2 WHINGATE BUSINESS PARK WHINGATE LEEDS WEST YORKSHIRE LS12 3BP

View Document

30/09/9930 September 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9919 May 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 3, CHAPEL FOLD LOWER WYKE BRADFORD WEST YORKSHIRE. BD12 9AE.

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/05/9919 May 1999 S366A DISP HOLDING AGM 26/03/99

View Document

19/05/9919 May 1999 LOCATION OF DEBENTURE REGISTER

View Document

23/07/9823 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

30/09/9130 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9123 September 1991 ADOPT MEM AND ARTS 09/08/91

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 12 YORK PLACE LEEDS WEST YORKS LS1 2DS

View Document

24/07/9124 July 1991 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