MANORSIDE ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

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

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mrs Katie Beth Bean on 2023-03-29

View Document

03/04/233 April 2023 Director's details changed for Mrs Gemma Mikail Marks on 2023-03-29

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Change of details for Mr Stanley Bernard Rosenthal as a person with significant control on 2021-12-01

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-29 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Appointment of Mrs Katie Beth Bean as a director on 2021-09-23

View Document

30/09/2130 September 2021 Appointment of Mr Paul Andrew Bean as a director on 2021-09-23

View Document

30/09/2130 September 2021 Appointment of Mrs Nicole Sara Blech as a director on 2021-09-23

View Document

30/09/2130 September 2021 Appointment of Mrs Gemma Mikail Marks as a director on 2021-09-23

View Document

30/09/2130 September 2021 Appointment of Mr Roland John Edge as a director on 2021-09-23

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BERNARD ROSENTHAL / 10/05/2013

View Document

30/05/1430 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

29/05/1429 May 2014 01/08/13 STATEMENT OF CAPITAL GBP 2.00

View Document

29/05/1429 May 2014 01/08/13 STATEMENT OF CAPITAL GBP 10.00

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 40 SLADES HILL ENFIELD MIDDLESEX EN2 7EE UNITED KINGDOM

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR APPOINTED STANLEY BERNARD ROSENTHAL

View Document

29/03/1029 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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