MANCHESTER FERTILITY 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
06/10/256 October 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

30/04/2530 April 2025 Satisfaction of charge 019029810007 in full

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

06/08/216 August 2021 Purchase of own shares.

View Document

19/07/2119 July 2021 Cancellation of shares. Statement of capital on 2021-05-25

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/203 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 29/11/19 STATEMENT OF CAPITAL GBP 1450.00

View Document

23/01/2023 January 2020 29/11/19 STATEMENT OF CAPITAL GBP 1450

View Document

27/12/1927 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY ILAN LIEBERMAN

View Document

10/12/1910 December 2019 ADOPT ARTICLES 27/11/2019

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM C/O LOPIAN GROSS BARNETT & CO 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

28/12/1828 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 1517

View Document

28/12/1828 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 1525

View Document

26/11/1826 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA LIEBERMAN

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY GIDON LIEBERMAN

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR ILAN LIEBERMAN

View Document

22/11/1822 November 2018 SECRETARY APPOINTED DR ILAN LIEBERMAN

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019029810007

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNSEY MCHUGH

View Document

22/10/1422 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 SECRETARY APPOINTED DR GIDON LIEBERMAN

View Document

26/09/1426 September 2014 ADOPT ARTICLES 10/09/2014

View Document

26/09/1426 September 2014 SECRETARY APPOINTED DR GIDON LIEBERMAN

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR GIDON LIEBERMAN

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH FALCONER / 28/09/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNSEY MCHUGH / 28/09/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ILAN LIEBERMAN / 28/09/2013

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GIDON LIEBERMAN / 28/09/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KOSLOVER / 28/09/2013

View Document

09/10/139 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / GEMMA LIEBERMAN / 28/09/2013

View Document

08/10/138 October 2013 ARTICLES OF ASSOCIATION

View Document

08/10/138 October 2013 ALTER ARTICLES 15/08/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GIDON LIEBERMAN / 10/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ILAN LIEBERMAN / 10/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH FALCONER / 10/06/2013

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / GEMMA LIEBERMAN / 10/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNSEY MCHUGH / 10/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KOSLOVER / 10/06/2013

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN LIEBERMAN

View Document

10/04/1210 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 2400.00

View Document

10/04/1210 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR BERNICE LIEBERMAN

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY LYNNSEY MCHUGH

View Document

10/04/1210 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED JONATHAN KOSLOVER

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED DR GIDON LIEBERMAN

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED DR DEBORAH FALCONER

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED DR ILAN LIEBERMAN

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED LYNNSEY MCHUGH

View Document

10/04/1210 April 2012 SECRETARY APPOINTED GEMMA LIEBERMAN

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/11/0921 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/11/0921 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/11/0921 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/11/0921 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

22/10/0822 October 2008 RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: C/O GEOFFREY BRITTON & CO 83-85 SHAMBLES STREET BARNSLEY S70 2SB

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

05/10/045 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS; AMEND

View Document

21/10/0321 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

30/09/9730 September 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

05/10/945 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 S386 DISP APP AUDS 07/07/93

View Document

29/08/9329 August 1993 S366A DISP HOLDING AGM 07/07/93

View Document

29/08/9329 August 1993 S252 DISP LAYING ACC 07/07/93

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8512 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/85

View Document

24/05/8524 May 1985 DIR / SEC APPOINT / RESIGN

View Document

23/05/8523 May 1985 DIR / SEC APPOINT / RESIGN

View Document

09/04/859 April 1985 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