MANTIC POINT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Change of details for Mr Mike Atherton as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Michael David Atherton on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Darren John Marsden on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Building 4 Carrwood Park Selby Road Leeds LS15 4LG on 2024-01-29

View Document

22/01/2422 January 2024 Registered office address changed from Building 4, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to 85 Great Portland Street London W1W 7LT on 2024-01-22

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England to Building 4, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 2022-01-14

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048963320008

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/03/188 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048963320007

View Document

10/07/1710 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 7003.148

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 STATEMENT BY DIRECTORS

View Document

31/05/1731 May 2017 SHARE PREMIUM ACCOUNT CANCELLED 03/05/2017

View Document

31/05/1731 May 2017 SOLVENCY STATEMENT DATED 03/05/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048963320006

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP JARVIS

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 ADOPT ARTICLES 28/05/2014

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048963320005

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/03/1413 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 SECOND FILING WITH MUD 14/12/13 FOR FORM AR01

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN MARSDEN / 02/12/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN MARSDEN / 02/12/2013

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1316 July 2013 ADOPT ARTICLES 08/04/2011

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1329 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KEHOE

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN MOTTERAM

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR PHILIP ROBERT JARVIS

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WATERFIELD

View Document

20/04/1220 April 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

24/01/1224 January 2012 SAIL ADDRESS CHANGED FROM: C/O ROLLS-ROYCE PLC ML10 MOOR LANE DERBY DE24 8BJ ENGLAND

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL ATHERTON

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED IAN JAMES WATERFIELD

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN ROUND

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR MICHAEL DAVID ATHERTON

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM, MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDEN HOLT

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID ROUND / 12/02/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DAVID MOTTERAM / 15/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVID ROUND / 15/12/2009

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1019 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN MARSDEN / 15/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ATHERTON / 15/12/2009

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN WATERFIELD

View Document

04/05/094 May 2009 DIRECTOR APPOINTED BRENDEN HOLT

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED IAN JAMES WATERFIELD

View Document

20/03/0820 March 2008 NC INC ALREADY ADJUSTED 06/03/08

View Document

20/03/0820 March 2008 ADOPT ARTICLES 06/03/2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: ROUND FOUNDRY MEDIA CENTRE, FOUNDRY STREET, LEEDS, LS11 5QP

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 S-DIV 21/09/05

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 £ NC 100/1000 21/09/0

View Document

11/10/0511 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0511 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/0511 October 2005 SUB DIVISION 21/09/05

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NC INC ALREADY ADJUSTED 21/09/05

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 33 MANNING PLACE, RICHMOND, TW10 6LJ

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 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