MANOR ELECTRICAL & SECURITY LIMITED

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 2025-01-12 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Notification of Joseph Peter Chambers as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Termination of appointment of Paul Ralph Peter Chambers as a director on 2024-04-11

View Document

11/04/2411 April 2024 Cessation of Paul Ralph Peter Chambers as a person with significant control on 2024-04-11

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

03/01/223 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR JOSEPH PETER CHAMBERS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

11/11/1711 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 ADOPT ARTICLES 03/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

07/03/177 March 2017 ADOPT ARTICLES 03/04/2016

View Document

07/03/177 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RALPH PETER CHAMBERS / 03/01/2017

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED PAUL RALPH PETER CHAMBERS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1119 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN CHAMBERS / 01/02/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RALPH PETER CHAMBERS / 01/02/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1019 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RALPH PETER CHAMBERS / 19/01/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM UNIT 4 SUGNALL BUSINESS CENTRE SUGNALL STAFFORD STAFFORDSHIRE ST21 6NF

View Document

19/01/0919 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 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