THE MANSON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL PAUL WILKINSON / 22/04/2021

View Document

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / ROMA RITA WILKINSON / 22/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES WILKINSON / 22/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WASS / 22/04/2021

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY STEELE

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/11/1927 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

24/08/1824 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014254450008

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR CARINA WASS

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014254450008

View Document

13/10/1413 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY ROMA WILKINSON

View Document

05/08/135 August 2013 SECRETARY APPOINTED MR NEIL PAUL WILKINSON

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 54 BARN WAY WEMBLEY HA9 9NW

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM REYNOLDS HOUSE PORTERS WOOD VALLEY ROAD INDUSTRIAL ESTATE ST ALBANS HERTFORDSHIRE AL3 6PZ

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RICHARD STEELE / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 S386 DISP APP AUDS 23/12/02

View Document

08/01/038 January 2003 S366A DISP HOLDING AGM 23/12/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: UNIT 4 MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

22/11/8922 November 1989 ALTER MEM AND ARTS 31/10/89

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED MANSON GRAPHIC LIMITED CERTIFICATE ISSUED ON 13/11/89

View Document

10/11/8910 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/11/89

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/10/895 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

07/05/817 May 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/05/81

View Document

04/06/794 June 1979 CERTIFICATE OF INCORPORATION

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