MANNING CONSULTANCY 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
10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Director's details changed for Mr Dean Owen Manning on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Ms Emma Jane Hobson on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Mr Dean Owen Manning as a person with significant control on 2024-09-27

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

15/08/2315 August 2023 Director's details changed for Mr Dean Owen Manning on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Mr Dean Owen Manning as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from 2a the Coach House 80 Cornwall Road Harrogate North Yorkshire HG1 2NE England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Ms Emma Jane Hobson on 2023-08-15

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Appointment of Ms Emma Jane Hobson as a director on 2023-03-01

View Document

13/02/2313 February 2023 Certificate of change of name

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Micro company accounts made up to 2021-08-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/11/2013 November 2020 DISS40 (DISS40(SOAD))

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

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

View Accounts

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA KEIG

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN OWEN MANNING / 06/04/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN OWEN MANNING / 06/04/2018

View Document

22/02/1822 February 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN OWEN MANNING / 10/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR DEAN OWEN MANNING / 10/07/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR BRYN ANDREW BROWNE

View Document

08/01/168 January 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MANNING / 17/02/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MANNING / 17/02/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MANNING / 08/01/2015

View Document

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MANNING / 18/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA KEIG / 18/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/07/1317 July 2013 DIRECTOR APPOINTED MISS EMMA KEIG

View Document

22/08/1222 August 2012 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