MANORSIDE ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-29 with updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-03-31 |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
03/04/233 April 2023 | Director's details changed for Mrs Katie Beth Bean on 2023-03-29 |
03/04/233 April 2023 | Director's details changed for Mrs Gemma Mikail Marks on 2023-03-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Change of details for Mr Stanley Bernard Rosenthal as a person with significant control on 2021-12-01 |
05/05/225 May 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Appointment of Mrs Katie Beth Bean as a director on 2021-09-23 |
30/09/2130 September 2021 | Appointment of Mr Paul Andrew Bean as a director on 2021-09-23 |
30/09/2130 September 2021 | Appointment of Mrs Nicole Sara Blech as a director on 2021-09-23 |
30/09/2130 September 2021 | Appointment of Mrs Gemma Mikail Marks as a director on 2021-09-23 |
30/09/2130 September 2021 | Appointment of Mr Roland John Edge as a director on 2021-09-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY BERNARD ROSENTHAL / 10/05/2013 |
30/05/1430 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
29/05/1429 May 2014 | 01/08/13 STATEMENT OF CAPITAL GBP 2.00 |
29/05/1429 May 2014 | 01/08/13 STATEMENT OF CAPITAL GBP 10.00 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 40 SLADES HILL ENFIELD MIDDLESEX EN2 7EE UNITED KINGDOM |
10/04/1310 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
04/04/124 April 2012 | DISS40 (DISS40(SOAD)) |
03/04/123 April 2012 | FIRST GAZETTE |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR APPOINTED STANLEY BERNARD ROSENTHAL |
29/03/1029 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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