MANUS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/02/255 February 2025 Registered office address changed from 2 Parklands Antrim BT41 4NH Northern Ireland to 50 Moira Gate Moira Craigavon BT67 0XZ on 2025-02-05

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

25/06/2425 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

07/07/237 July 2023 Satisfaction of charge NI6051740001 in full

View Document

07/07/237 July 2023 Satisfaction of charge NI6051740002 in full

View Document

31/05/2331 May 2023 Registered office address changed from Unit 33 Antrim Enterprise Agency 58 Greystone Road Antrim Antrim BT41 1JZ to 2 Parklands Antrim BT41 4NH on 2023-05-31

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

16/06/2116 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

23/10/2023 October 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6051740002

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

13/08/1913 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6051740001

View Document

26/06/1726 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/12/145 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

25/11/1125 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/09/117 September 2011 PREVSHO FROM 30/11/2011 TO 31/07/2011

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED JANET PATRICIA SKILLEN

View Document

22/08/1122 August 2011 TRANSFER OF SHARES 19/11/2010

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

19/11/1019 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information