MANOPTIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/11/2424 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Second filing of Confirmation Statement dated 2022-11-17

View Document

14/02/2314 February 2023 Change of details for Hg Estates Ltd as a person with significant control on 2022-05-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

08/11/228 November 2022 Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA15 2UT to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of David John Gerrard Wheeldon as a secretary on 2022-05-26

View Document

08/11/228 November 2022 Termination of appointment of David John Gerrard Wheeldon as a director on 2022-05-26

View Document

08/11/228 November 2022 Cessation of David John Gerrard Wheeldon as a person with significant control on 2022-05-26

View Document

08/11/228 November 2022 Notification of Hg Estates Ltd as a person with significant control on 2022-05-26

View Document

08/11/228 November 2022 Appointment of Mr Imran Hakim as a director on 2022-05-26

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARLEY WHEELDON / 03/12/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GERRARD WHEELDON / 03/12/2018

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARLEY WHEELDON / 23/08/2011

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GERRARD WHEELDON / 10/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARLEY WHEELDON / 10/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: BANK CHAMBERS 2 THE DOWNS ALTRINCHAM CHESHIRE WA16 7AL

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 161 SLADE LANE MANCHESTER M19 2AF

View Document

02/02/942 February 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/924 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/79; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/77; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/78; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/80; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/77

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/79

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/80

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/81

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/76

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: 53 SPRING GARDENS MANCHESTER 2

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/78

View Document

27/07/5027 July 1950 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