MANDO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

11/06/2511 June 2025 Satisfaction of charge 3 in full

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/05/2417 May 2024 Secretary's details changed for Mrs Rachel Elizabeth Corcoran on 2024-05-17

View Document

17/05/2417 May 2024 Registered office address changed from Unit 14B Norman Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PT United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2024-05-17

View Document

17/05/2417 May 2024 Cessation of Rachel Elizabeth Corcoran as a person with significant control on 2018-03-06

View Document

17/05/2417 May 2024 Change of details for Mando Consortium Limited as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Notification of Mando Consortium Limited as a person with significant control on 2018-03-06

View Document

17/05/2417 May 2024 Director's details changed for Mr Ashley Christopher White on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mrs Beth Louise Morrish-Smith on 2024-05-17

View Document

12/02/2412 February 2024 Registration of charge 060477550006, created on 2024-02-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Director's details changed for Mrs Beth Louise Morrish-Smith on 2023-02-01

View Document

07/02/237 February 2023 Director's details changed for Mr Ashley Christopher White on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Ashley Christopher White as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mrs Beth Louise Morrish-Smith as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/04/206 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 22C BEACON BUSINESS PARK NORMAN WAY CALDICOT MONMOUTHSHIRE NP26 5PY

View Document

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH CORCORAN / 05/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM, 30 MILL STREET, BEDFORD, BEDFORDSHIRE, MK40 3HD

View Document

21/02/1321 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ELIZABETH SUTTON / 05/05/2012

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ELIZABETH SUTTON / 05/05/2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/1227 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DE BURIATTE / 21/04/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DE BURIATTE / 21/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DE BURIATTE / 10/01/2010

View Document

01/04/101 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 01/11/09 STATEMENT OF CAPITAL GBP 90

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR SHANE DE BURIATTE

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 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