MANSYS BACKUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

09/02/249 February 2024 Register inspection address has been changed from 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England to 5a Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-12-31

View Document

26/03/2326 March 2023 Change of details for Mr Satnam Sambhi as a person with significant control on 2023-03-26

View Document

26/03/2326 March 2023 Director's details changed for Mr Satnam Sambhi on 2023-03-26

View Document

26/03/2326 March 2023 Change of details for Mrs Susan Sambhi as a person with significant control on 2023-03-26

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 SAIL ADDRESS CHANGED FROM: HCA GROUP CAPITAL HOUSE 7 SHEEPSCAR COURT, NORTHSIDE BUSINESS PARK LEEDS LS7 2BB ENGLAND

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM HOPE PARK BUSINESS CENTRE TREVOR FOSTER WAY BRADFORD WEST YORKSHIRE BD5 8HH

View Document

13/02/1913 February 2019 SAIL ADDRESS CHANGED FROM: C/O PEEL WALKER 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SAMBHI / 01/12/2014

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SAMBHI / 01/12/2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM HOPE PARK BUSINESS CENTRE TREVOR FOSTER WAY BRADFORD WEST YORKSHIRE BD5 8HB ENGLAND

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM PREMIER HOUSE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 3TT

View Document

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1325 March 2013 SAIL ADDRESS CREATED

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/03/1223 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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