MANTAIR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/07/2530 July 2025 NewAmended total exemption full accounts made up to 2023-10-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM SUITE 3 145A CONNAUGHT AVENUE FRINTON-ON-SEA ESSEX CO13 9AH UNITED KINGDOM

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN SKILLING / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SKILLING / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SKILLING / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SKILLING / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA SKILLING / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SKILLING / 28/08/2020

View Document

16/04/2016 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SKILLING / 17/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN SKILLING / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA SKILLING / 17/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM SUITE 2 145A CONNAUGHT AVENUE FRINTON-ON-SEA ESSEX CO13 9AH ENGLAND

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SKILLING / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SKILLING / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SKILLING / 17/12/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/12/1912 December 2019 CESSATION OF JAMES SKILLING AS A PSC

View Document

12/12/1912 December 2019 CESSATION OF MATTHEW SKILLING AS A PSC

View Document

12/12/1912 December 2019 CESSATION OF SUSAN PATRICIA SKILLING AS A PSC

View Document

12/12/1912 December 2019 CESSATION OF ANDREW JOHN SKILLING AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/08/1917 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SKILLING / 17/08/2019

View Document

17/08/1917 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES SKILLING / 17/08/2019

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SKILLING / 19/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN SKILLING / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA SKILLING / 19/06/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM UNIT 13 BAKER CLOSE OAKWOOD BUSINESS PARK CLACTON ON SEA ESSEX CO15 4TL

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR JAMES SKILLING

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR MATTHEW SKILLING

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SKILLING / 21/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SKILLING / 21/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA SKILLING / 21/09/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY ELLISONS SOLICITORS

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLISONS SOLICITORS / 12/12/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA SKILLING / 12/12/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 12/12/10 NO CHANGES

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/01/0930 January 2009 DISS40 (DISS40(SOAD))

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

22/01/0922 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED APCO HOLDINGS LTD. CERTIFICATE ISSUED ON 27/03/08

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: HEADGATE COURT HEAD STREET COLCHESTER ESSEX CO1 1NP

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: UNIT 13 BAKER CLOSE OAKWOOD BUSINESS PARK CLACTON ON SEA ESSEX CO15 4TL

View Document

27/10/0427 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED APCO (ANGLIAN POLLUTION CONTROL) LTD CERTIFICATE ISSUED ON 13/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: UNIT B4 SEADON COURT STEPHENSON ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON ON SEA ESSEX CO15 4XA

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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