MANFIELD PROPERTY 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
08/01/258 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Director's details changed for Paul James Friday on 2024-01-03

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

05/01/245 January 2024 Director's details changed for Mrs Rebecca Louise Friday on 2024-01-03

View Document

05/01/245 January 2024 Change of details for Mr Paul James Friday as a person with significant control on 2024-01-03

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/08/2323 August 2023 Amended micro company accounts made up to 2022-02-28

View Document

11/08/2311 August 2023 Amended total exemption full accounts made up to 2021-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Director's details changed for Mrs Rebecca Friday on 2021-09-22

View Document

04/10/214 October 2021 Director's details changed for Paul James Friday on 2021-09-22

View Document

04/10/214 October 2021 Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 67 Forest Road Loughton Essex IG10 1EE on 2021-10-04

View Document

04/10/214 October 2021 Change of details for Mr Paul Friday as a person with significant control on 2021-09-22

View Document

18/05/2118 May 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 PREVSHO FROM 27/02/2020 TO 26/02/2020

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WOOLLEY

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR BRADLEY WOOLLEY

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS REBECCA FRIDAY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRIDAY / 09/11/2018

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 27/02/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

09/11/179 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094025540001

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 PREVEXT FROM 31/01/2016 TO 28/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM C/O JAMESONS ACCOUNTANTS 7 KINGS COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 9HT ENGLAND

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED PAUL & CO ( SERVICES) LTD CERTIFICATE ISSUED ON 27/02/15

View Document

22/01/1522 January 2015 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