MANJOB SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewNotification of Banyan Software Uk Limited as a person with significant control on 2025-05-23

View Document

06/06/256 June 2025 NewCessation of Anthony Macbride as a person with significant control on 2025-05-23

View Document

06/06/256 June 2025 NewAppointment of Marjan Elbaum as a secretary on 2025-05-23

View Document

06/06/256 June 2025 NewTermination of appointment of Martin Brawley as a director on 2025-05-23

View Document

06/06/256 June 2025 NewAppointment of Kim Meadowcroft as a director on 2025-05-23

View Document

06/06/256 June 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-31

View Document

06/06/256 June 2025 NewTermination of appointment of Anthony Macbride as a director on 2025-05-23

View Document

06/06/256 June 2025 NewTermination of appointment of Edward Monks as a secretary on 2025-05-23

View Document

06/06/256 June 2025 NewCessation of Martin Brawley as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

28/03/2528 March 2025 Satisfaction of charge 1 in full

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

01/09/231 September 2023 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

14/04/2314 April 2023 Sub-division of shares on 2023-03-20

View Document

14/04/2314 April 2023 Change of share class name or designation

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 16.00

View Document

11/02/1911 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/191 February 2019 CESSATION OF MARK HOLMES AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HOLMES

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/186 March 2018 29/01/18 STATEMENT OF CAPITAL GBP 18

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/176 March 2017 ADOPT ARTICLES 27/01/2017

View Document

06/03/176 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/176 March 2017 27/01/17 STATEMENT OF CAPITAL GBP 20.00

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/02/137 February 2013 SECOND FILING WITH MUD 13/10/12 FOR FORM AR01

View Document

07/02/137 February 2013 13/10/06 FULL LIST AMEND

View Document

07/02/137 February 2013 13/10/03 FULL LIST AMEND

View Document

07/02/137 February 2013 13/10/07 FULL LIST AMEND

View Document

07/02/137 February 2013 13/10/04 FULL LIST AMEND

View Document

07/02/137 February 2013 13/10/08 FULL LIST AMEND

View Document

07/02/137 February 2013 13/10/05 FULL LIST AMEND

View Document

07/02/137 February 2013 13/10/00 FULL LIST AMEND

View Document

07/02/137 February 2013 13/10/99 FULL LIST AMEND

View Document

07/02/137 February 2013 SECOND FILING WITH MUD 13/10/10 FOR FORM AR01

View Document

07/02/137 February 2013 FORM 169 PURCHASE OWN SHARES 4 ORD AT £1 28/08/2003

View Document

07/02/137 February 2013 SECOND FILING WITH MUD 13/10/11 FOR FORM AR01

View Document

07/02/137 February 2013 RECLASS SHARES, ALT CLAUSE 1 MEMORANDUM 31/12/2012

View Document

07/02/137 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/137 February 2013 SECOND FILING WITH MUD 13/10/09 FOR FORM AR01

View Document

07/02/137 February 2013 FORM 122 BUYBACK AND CANCEL 4 ORD SHARES 28/08/2003

View Document

07/02/137 February 2013 FORM 122 CONVERSION 15/04/2005 15/04/2005

View Document

07/02/137 February 2013 13/10/05 STATEMENT OF CAPITAL GBP 28

View Document

01/11/121 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MACBRIDE / 13/10/2009

View Document

28/12/0928 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES / 13/10/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRAWLEY / 13/10/2009

View Document

28/12/0928 December 2009 SECRETARY'S CHANGE OF PARTICULARS / EDWARD MONKS / 13/10/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM CRAIG HOUSE, 64 DARNLEY STREET GLASGOW G41 2SE

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 PARTIC OF MORT/CHARGE *****

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 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