MANIFEST SOFTWARE 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
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/05/2417 May 2024 Appointment of Mrs Sally-Anne Swift as a director on 2024-04-03

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

07/05/247 May 2024 Change of details for Mr Alan Swift as a person with significant control on 2024-05-02

View Document

07/05/247 May 2024 Change of details for Mrs Sally-Anne Swift as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Director's details changed for Mr Alan Swift on 2024-05-02

View Document

03/05/243 May 2024 Change of details for Mrs Sally-Anne Swift as a person with significant control on 2024-05-02

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/03/2115 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM TEMPO ACCOUNTING WESLEY OFFICES, 74 SILVER STREET NAILSEA, BRISTOL BS48 2DS

View Document

19/08/2019 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SALLY-ANNE SWIFT / 15/05/2020

View Document

19/05/2019 May 2020 CESSATION OF CHARLES WILLENBROCK AS A PSC

View Document

18/05/2018 May 2020 CESSATION OF GARETH REXWORTHY AS A PSC

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLENBROCK

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH REXWORTHY

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN SWIFT / 15/05/2020

View Document

18/05/2018 May 2020 CESSATION OF PETER JOHN SALISBURY AS A PSC

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HAROLD REXWORTHY / 06/05/2019

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH REXWORTHY / 06/05/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HAROLD REXWORTHY / 01/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH REXWORTHY / 01/06/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 SECRETARY APPOINTED MRS SALLY-ANNE SWIFT

View Document

13/11/1513 November 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