MANDO SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 11/06/2511 June 2025 | Satisfaction of charge 3 in full |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 06/06/246 June 2024 | Total exemption full accounts made up to 2024-01-31 |
| 17/05/2417 May 2024 | Secretary's details changed for Mrs Rachel Elizabeth Corcoran on 2024-05-17 |
| 17/05/2417 May 2024 | Registered office address changed from Unit 14B Norman Way Severn Bridge Industrial Estate Caldicot Monmouthshire NP26 5PT United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2024-05-17 |
| 17/05/2417 May 2024 | Cessation of Rachel Elizabeth Corcoran as a person with significant control on 2018-03-06 |
| 17/05/2417 May 2024 | Change of details for Mando Consortium Limited as a person with significant control on 2024-05-17 |
| 17/05/2417 May 2024 | Notification of Mando Consortium Limited as a person with significant control on 2018-03-06 |
| 17/05/2417 May 2024 | Director's details changed for Mr Ashley Christopher White on 2024-05-17 |
| 17/05/2417 May 2024 | Director's details changed for Mrs Beth Louise Morrish-Smith on 2024-05-17 |
| 12/02/2412 February 2024 | Registration of charge 060477550006, created on 2024-02-09 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 21/04/2321 April 2023 | Total exemption full accounts made up to 2023-01-31 |
| 07/02/237 February 2023 | Director's details changed for Mrs Beth Louise Morrish-Smith on 2023-02-01 |
| 07/02/237 February 2023 | Director's details changed for Mr Ashley Christopher White on 2023-02-01 |
| 02/02/232 February 2023 | Appointment of Mr Ashley Christopher White as a director on 2023-02-01 |
| 02/02/232 February 2023 | Appointment of Mrs Beth Louise Morrish-Smith as a director on 2023-02-01 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 06/04/206 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
| 15/08/1815 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 22C BEACON BUSINESS PARK NORMAN WAY CALDICOT MONMOUTHSHIRE NP26 5PY |
| 05/07/185 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH CORCORAN / 05/07/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 11/01/1611 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 13/01/1513 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 27/03/1427 March 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM, 30 MILL STREET, BEDFORD, BEDFORDSHIRE, MK40 3HD |
| 21/02/1321 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ELIZABETH SUTTON / 05/05/2012 |
| 14/12/1214 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ELIZABETH SUTTON / 05/05/2012 |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 05/03/125 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 27/02/1227 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 21/03/1121 March 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 24/02/1124 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 24/02/1124 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 17/02/1117 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 05/02/115 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DE BURIATTE / 21/04/2010 |
| 17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DE BURIATTE / 21/04/2010 |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH DE BURIATTE / 10/01/2010 |
| 01/04/101 April 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 25/11/0925 November 2009 | 01/11/09 STATEMENT OF CAPITAL GBP 90 |
| 21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 17/02/0917 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | APPOINTMENT TERMINATED DIRECTOR SHANE DE BURIATTE |
| 07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
| 01/10/071 October 2007 | DIRECTOR RESIGNED |
| 01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
| 10/03/0710 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/02/071 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/02/071 February 2007 | NEW DIRECTOR APPOINTED |
| 20/01/0720 January 2007 | SECRETARY RESIGNED |
| 20/01/0720 January 2007 | DIRECTOR RESIGNED |
| 10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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