MANAGEMENT APPOINTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

22/03/2422 March 2024 Termination of appointment of Stephen Nicholas Wylde as a director on 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/07/2214 July 2022 Registered office address changed from , Crowe Clark Whitehill Llp Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH, England to 239-241 Kennington Lane London SE11 5QU on 2022-07-14

View Document

24/02/2224 February 2022 Change of details for Sco3 Limited as a person with significant control on 2021-11-26

View Document

22/02/2222 February 2022 Cessation of Nicholas Gordon Wylde as a person with significant control on 2021-11-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

26/07/2026 July 2020 DIRECTOR APPOINTED MR CELAL CAGRI ALKAYA

View Document

26/07/2026 July 2020 APPOINTMENT TERMINATED, SECRETARY GEORGE CROSS

View Document

26/07/2026 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE CROSS

View Document

26/07/2026 July 2020 CESSATION OF GEORGE FRANK CROSS AS A PSC

View Document

26/07/2026 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCO3 LIMITED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

07/12/177 December 2017 Registered office address changed from , 10 Palace Avenue, Maidstone, Kent, ME15 6NF to 239-241 Kennington Lane London SE11 5QU on 2017-12-07

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/08/1524 August 2015 SAIL ADDRESS CREATED

View Document

24/08/1524 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/09/1415 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/09/135 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DRURY

View Document

10/09/1210 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED DAVID DRURY

View Document

11/05/1211 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORDON WYLDE / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 56 HAYMARKET LONDON SW1Y 4RN

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 £ IC 46800/34320 10/12/04 £ SR 12480@1=12480

View Document

22/12/0422 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/08/04; NO CHANGE OF MEMBERS

View Document

23/07/0423 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/046 July 2004 AUDITOR'S RESIGNATION

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/09/0325 September 2003 RETURN MADE UP TO 13/08/03; NO CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

30/11/0130 November 2001 RETURN MADE UP TO 13/08/01; NO CHANGE OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 £ IC 46800/37440 05/04/01 £ SR 9360@1=9360

View Document

26/04/0126 April 2001 SECTION 320 05/04/01

View Document

26/04/0126 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/03/9922 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9922 March 1999 NC INC ALREADY ADJUSTED 15/03/99

View Document

22/03/9922 March 1999 ADOPT MEM AND ARTS 15/03/99

View Document

22/03/9922 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/99

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

11/05/8811 May 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED

View Document

27/02/8727 February 1987 SECRETARY RESIGNED

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 01/12/85

View Document

08/07/768 July 1976 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