MANHATTAN FLEET SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 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

12/03/2112 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT J TAPLOW ROAD, MARSHGATE TRADING ESTATE TAPLOW MAIDENHEAD BERKSHIRE SL6 0ND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

01/11/181 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

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

View Accounts

28/08/1828 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1828 August 2018 COMPANY NAME CHANGED J AND M AUTOMOTIVE LTD CERTIFICATE ISSUED ON 28/08/18

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES ATTWOOD / 15/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOLYON ROSS MANTRIPP / 15/08/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 50 CROFTWOOD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7YE ENGLAND

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED M AND J CAR SERVICES LTD CERTIFICATE ISSUED ON 27/05/14

View Document

08/05/148 May 2014 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