MANNING 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
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MRS AINE MARY MANNING

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR AINE MANNING

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MRS AINE MARY MANNING

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR AINE MANNING

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/10/165 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

06/10/126 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / AINE MARY MANNING / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MANNING / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AINE MARY MANNING / 01/01/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM NETWORK HOUSE 5 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JN

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 37 HEYNES GREEN MAIDENHEAD BERKSHIRE SL6 3NA

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 21 ASHCROFT COURT BURNHAM BUCKINGHAMSHIRE SL1 8JT

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 14 ALDEBURY ROAD MAIDENHEAD BERKSHIRE SL6 7HB

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 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