MANJOB SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Notification of Banyan Software Uk Limited as a person with significant control on 2025-05-23 |
06/06/256 June 2025 New | Cessation of Anthony Macbride as a person with significant control on 2025-05-23 |
06/06/256 June 2025 New | Appointment of Marjan Elbaum as a secretary on 2025-05-23 |
06/06/256 June 2025 New | Termination of appointment of Martin Brawley as a director on 2025-05-23 |
06/06/256 June 2025 New | Appointment of Kim Meadowcroft as a director on 2025-05-23 |
06/06/256 June 2025 New | Current accounting period extended from 2025-06-30 to 2025-12-31 |
06/06/256 June 2025 New | Termination of appointment of Anthony Macbride as a director on 2025-05-23 |
06/06/256 June 2025 New | Termination of appointment of Edward Monks as a secretary on 2025-05-23 |
06/06/256 June 2025 New | Cessation of Martin Brawley as a person with significant control on 2025-05-23 |
23/05/2523 May 2025 | Statement of capital following an allotment of shares on 2025-05-23 |
28/03/2528 March 2025 | Satisfaction of charge 1 in full |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/04/2314 April 2023 | Sub-division of shares on 2023-03-20 |
14/04/2314 April 2023 | Change of share class name or designation |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Memorandum and Articles of Association |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
09/11/229 November 2022 | Memorandum and Articles of Association |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/02/2010 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/02/1911 February 2019 | 31/01/19 STATEMENT OF CAPITAL GBP 16.00 |
11/02/1911 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
01/02/191 February 2019 | CESSATION OF MARK HOLMES AS A PSC |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK HOLMES |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/03/186 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
06/03/186 March 2018 | 29/01/18 STATEMENT OF CAPITAL GBP 18 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/03/176 March 2017 | ADOPT ARTICLES 27/01/2017 |
06/03/176 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
06/03/176 March 2017 | 27/01/17 STATEMENT OF CAPITAL GBP 20.00 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/10/1516 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/10/1420 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/10/1321 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/02/137 February 2013 | SECOND FILING WITH MUD 13/10/12 FOR FORM AR01 |
07/02/137 February 2013 | 13/10/06 FULL LIST AMEND |
07/02/137 February 2013 | 13/10/03 FULL LIST AMEND |
07/02/137 February 2013 | 13/10/07 FULL LIST AMEND |
07/02/137 February 2013 | 13/10/04 FULL LIST AMEND |
07/02/137 February 2013 | 13/10/08 FULL LIST AMEND |
07/02/137 February 2013 | 13/10/05 FULL LIST AMEND |
07/02/137 February 2013 | 13/10/00 FULL LIST AMEND |
07/02/137 February 2013 | 13/10/99 FULL LIST AMEND |
07/02/137 February 2013 | SECOND FILING WITH MUD 13/10/10 FOR FORM AR01 |
07/02/137 February 2013 | FORM 169 PURCHASE OWN SHARES 4 ORD AT £1 28/08/2003 |
07/02/137 February 2013 | SECOND FILING WITH MUD 13/10/11 FOR FORM AR01 |
07/02/137 February 2013 | RECLASS SHARES, ALT CLAUSE 1 MEMORANDUM 31/12/2012 |
07/02/137 February 2013 | STATEMENT OF COMPANY'S OBJECTS |
07/02/137 February 2013 | SECOND FILING WITH MUD 13/10/09 FOR FORM AR01 |
07/02/137 February 2013 | FORM 122 BUYBACK AND CANCEL 4 ORD SHARES 28/08/2003 |
07/02/137 February 2013 | FORM 122 CONVERSION 15/04/2005 15/04/2005 |
07/02/137 February 2013 | 13/10/05 STATEMENT OF CAPITAL GBP 28 |
01/11/121 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/11/111 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/10/1014 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MACBRIDE / 13/10/2009 |
28/12/0928 December 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES / 13/10/2009 |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRAWLEY / 13/10/2009 |
28/12/0928 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD MONKS / 13/10/2009 |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM CRAIG HOUSE, 64 DARNLEY STREET GLASGOW G41 2SE |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/12/051 December 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/02/0423 February 2004 | DIRECTOR RESIGNED |
13/02/0413 February 2004 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
28/03/0228 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
21/11/0121 November 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
28/11/0028 November 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
11/11/9911 November 1999 | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS |
29/06/9929 June 1999 | PARTIC OF MORT/CHARGE ***** |
25/06/9925 June 1999 | SECRETARY RESIGNED |
25/06/9925 June 1999 | DIRECTOR RESIGNED |
26/05/9926 May 1999 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99 |
25/05/9925 May 1999 | NEW DIRECTOR APPOINTED |
25/05/9925 May 1999 | NEW DIRECTOR APPOINTED |
25/05/9925 May 1999 | NEW DIRECTOR APPOINTED |
25/05/9925 May 1999 | NEW SECRETARY APPOINTED |
25/05/9925 May 1999 | NEW DIRECTOR APPOINTED |
15/10/9815 October 1998 | SECRETARY RESIGNED |
13/10/9813 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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