MANSTEL COMMS SUPPLIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

07/06/217 June 2021 NOTIFICATION OF PSC STATEMENT ON 07/04/2021

View Document

07/06/217 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN HOPPER / 07/06/2021

View Document

07/06/217 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK HACKETT / 07/06/2021

View Document

07/06/217 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL PLUMMER / 07/06/2021

View Document

07/06/217 June 2021 CESSATION OF NEIL BENJAMIN COLE AS A PSC

View Document

07/06/217 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BENJAMIN COLE / 07/06/2021

View Document

07/06/217 June 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL BENJAMIN COLE / 07/06/2021

View Document

07/06/217 June 2021 CESSATION OF SEAMUS PATRICK HACKETT AS A PSC

View Document

07/06/217 June 2021 CESSATION OF ALEXANDER PAUL PLUMMER AS A PSC

View Document

07/06/217 June 2021 CESSATION OF MARK STEVEN HOPPER AS A PSC

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/04/217 April 2021 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