MANOR INTERIOR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/09/2417 September 2024 Registration of charge 094772330001, created on 2024-09-10

View Document

07/08/247 August 2024 Registered office address changed from Seven Grange Lane Pitsford Northampton NN6 9AP England to Unit C3 Valley Way Welland Bus Park Market Harborough LE16 7PS on 2024-08-07

View Document

06/08/246 August 2024 Director's details changed for Mr James Aaron Moloney on 2024-08-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Cessation of James Aaron Moloney as a person with significant control on 2021-04-01

View Document

08/11/228 November 2022 Notification of Manor Alliance Group Ltd as a person with significant control on 2021-04-01

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

04/05/224 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES AARON MOLONEY / 24/03/2020

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY MARILYN RICHMOND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

05/11/165 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MOLONEY

View Document

05/11/165 November 2016 REGISTERED OFFICE CHANGED ON 05/11/2016 FROM PO BOX NN9 5SL 1 MANOR DRIVE MANOR DRIVE IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5SL UNITED KINGDOM

View Document

05/11/165 November 2016 SECRETARY APPOINTED MRS MARILYN RICHMOND

View Document

03/07/163 July 2016 REGISTERED OFFICE CHANGED ON 03/07/2016 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

03/07/163 July 2016 SECRETARY APPOINTED MR JOHN MOLONEY

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 1 DEVON DRIVE KETTERING NORTHAMPTONSHIRE NN15 6LQ ENGLAND

View Document

08/03/168 March 2016 COMPANY NAME CHANGED MANOR HOME INTERIORS LIMITED CERTIFICATE ISSUED ON 08/03/16

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 17 KILN WAY WELLINGBOROUGH NORTHAMPTONSHIRE NN8 3TH UNITED KINGDOM

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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