MANUS HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
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 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
25/06/2425 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
07/07/237 July 2023 | Satisfaction of charge NI6051740001 in full |
07/07/237 July 2023 | Satisfaction of charge NI6051740002 in full |
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 |
26/05/2326 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
06/10/226 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
04/10/224 October 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-19 with updates |
16/06/2116 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
23/10/2023 October 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6051740002 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
13/08/1913 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
12/09/1812 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
07/11/177 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6051740001 |
26/06/1726 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/11/1519 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/12/145 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1319 November 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1220 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
25/11/1125 November 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
09/09/119 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
07/09/117 September 2011 | PREVSHO FROM 30/11/2011 TO 31/07/2011 |
22/08/1122 August 2011 | DIRECTOR APPOINTED JANET PATRICIA SKILLEN |
22/08/1122 August 2011 | TRANSFER OF SHARES 19/11/2010 |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
19/11/1019 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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