MANO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Mr Selvakumar Subramanian on 2024-08-14

View Document

14/08/2414 August 2024 Change of details for Mr Selvakumar Subramanian as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Ms Latha Ramanathan on 2024-08-14

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Notification of Latha Ramanathan as a person with significant control on 2023-02-10

View Document

04/08/234 August 2023 Change of details for Mr Selvakumar Subramanian as a person with significant control on 2023-02-10

View Document

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

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

22/02/2322 February 2023 Appointment of Mrs Latha Ramanathan as a director on 2023-02-22

View Document

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

View Accounts

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR SELVAKUMAR SUBRAMANIAN / 20/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 26 UPTON DRIVE TIMPERLEY ALTRINCHAM WA14 5QP ENGLAND

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MS LATHA RAMANATHAN / 20/06/2019

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MS LATHA RAMANATHAN / 17/11/2017

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 172 CROSS LANE SHEFFIELD S10 1WP

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR SELVAKUMAR SUBRAMANIAN / 17/11/2017

View Document

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

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MRS LATHA RAMANATHAN

View Document

16/04/1516 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SELVAKUMAR SUBRAMANIAN / 23/04/2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 2 WESTFIELD TERRACE 610 ROYAL PLAZA SHEFFIELD S1 4GG

View Document

19/04/1419 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SELVAKUMAR SUBRAMANIAN / 23/04/2012

View Document

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM 610 ROYAL PLAZA 2 WESTFIELD TERRACE SHEFFIELD S1 4GG ENGLAND

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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