MANDATE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Purchase of own shares.

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Registered office address changed from Unit 3 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 2023-06-15

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

06/01/226 January 2022 Director's details changed for Mr Stephen John Gledhill on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mrs Catherine Anne Gledhill on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mrs Catherine Anne Gledhill as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Stephen John Gledhill as a person with significant control on 2022-01-06

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

12/10/2112 October 2021 Particulars of variation of rights attached to shares

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/07/209 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN LIEVESLEY / 01/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTIN MARK LIEVESLEY / 01/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE GLEDHILL / 01/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMY KENT

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR MARC KEVIN CRABTREE

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR JUSTIN LIEVESLEY

View Document

06/09/196 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 13A SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

06/03/196 March 2019 18/04/18 STATEMENT OF CAPITAL GBP 106

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN LIEVESLEY

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE LINGARD / 20/10/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN GLEDHILL

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MS CATHERINE ANNE LINGARD / 20/10/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR STEPHEN JOHN GLEDHILL

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY THERESA KENT / 07/09/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE LINGARD / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MS CATHERINE ANNE LINGARD / 07/09/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM NETWORK HOUSE WEST 26 STUBS BECK LANE CLECKHEATON WEST YORKSHIRE BD19 4TT

View Document

30/03/1530 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/08/147 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMY THERESA GLEDHILL / 28/06/2014

View Document

20/03/1420 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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