MANIFESTATION 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
26/12/2426 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Appointment of Mr Ryan Griffin as a director on 2024-06-01

View Document

15/08/2415 August 2024 Registration of charge 103148210002, created on 2024-08-13

View Document

31/07/2431 July 2024 Termination of appointment of Christopher Eric Gould as a director on 2024-06-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

13/12/2313 December 2023 Director's details changed for Mr Stephen Kenneth Ball on 2023-12-01

View Document

19/06/2319 June 2023 Change of details for Pfs Holdings Limited as a person with significant control on 2023-06-01

View Document

19/06/2319 June 2023 Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom to The Junction Office 43 Charles Street Horbury WF4 5FH on 2023-06-19

View Document

19/06/2319 June 2023 Secretary's details changed for Cga Secretarial Limited on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

22/12/2222 December 2022 Director's details changed for Mark Vincent Williams on 2022-12-07

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH BALL / 08/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER GOULD

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED STEPHEN KENNETH BALL

View Document

02/11/162 November 2016 CORPORATE SECRETARY APPOINTED CGA SECRETARIAL LTD

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL

View Document

05/08/165 August 2016 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