MANTON COMPRESSOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

16/03/2516 March 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

24/03/2424 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

15/04/2315 April 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Registered office address changed from 18 Belcher Close Heather Coalville Leics LE67 2RN England to 10 Nethercroft Drive Packington Ashby-De-La-Zouch LE65 1WT on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Mrs Jane Manton as a person with significant control on 2022-10-10

View Document

14/10/2214 October 2022 Change of details for Mr David John Manton as a person with significant control on 2022-10-10

View Document

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

View Accounts

09/04/229 April 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM FELIN ISAF GLAN CONWY COLWYN BAY CLWYD LL28 5TE

View Document

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

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/03/175 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/04/1624 April 2016 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

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/06/1323 June 2013 SAIL ADDRESS CHANGED FROM:
2 MILL LANE
HEATHER
COALVILLE
LEICESTERSHIRE
LE67 2QE
ENGLAND

View Document

23/06/1323 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

23/06/1323 June 2013 SAIL ADDRESS CHANGED FROM: 2 MILL LANE HEATHER COALVILLE LEICESTERSHIRE LE67 2QE ENGLAND

View Document

23/06/1323 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MANTON / 04/12/2012

View Document

23/06/1323 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE MANTON / 04/12/2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
2 MILL LANE
HEATHER
COALVILLE
LEICESTERSHIRE
LE67 2QE

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 2 MILL LANE HEATHER COALVILLE LEICESTERSHIRE LE67 2QE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/06/129 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/06/1112 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MANTON / 01/01/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/06/9526 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/9526 June 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/08/9411 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/945 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/06/9416 June 1994 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