MANPOWER IT SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/12/2430 December 2024 Termination of appointment of Mark Anthony Cahill as a director on 2024-12-30

View Document

30/12/2430 December 2024 Appointment of Mr Mark Joseph Donnelly as a director on 2024-12-30

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/03/249 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

04/12/194 December 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1614 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/03/1520 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/03/1419 March 2014 24/02/14 NO MEMBER LIST

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1311 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/03/1215 March 2012 24/02/12 NO CHANGES

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1110 May 2011 24/02/11 NO CHANGES

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/03/1011 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CAHILL / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 01/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 01/10/2009

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY FRANCIS BROADFIELD

View Document

17/06/0917 June 2009 SECRETARY APPOINTED DAMIAN PAUL WHITHAM

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: MANPOWER HOUSE,, 270/272, HIGH STREET,, SLOUGH,, BERKSHIRE, SL1 1LJ.

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

19/03/0219 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/04/976 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/971 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED CASTLECO (317) LIMITED CERTIFICATE ISSUED ON 27/11/96

View Document

19/09/9619 September 1996 S252 DISP LAYING ACC 12/09/96

View Document

10/09/9610 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 EXEMPTION FROM APPOINTING AUDITORS 25/03/94

View Document

30/03/9430 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 EXEMPTION FROM APPOINTING AUDITORS 20/05/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/12/922 December 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

18/11/9218 November 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

06/10/926 October 1992 FIRST GAZETTE

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 SHARES AGREEMENT OTC

View Document

25/04/9125 April 1991 ALTER MEM AND ARTS 10/02/91

View Document

25/04/9125 April 1991 ALTER MEM AND ARTS 19/02/91

View Document

15/04/9115 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: EDWARD BAINES HOUSE, 7 KING STREET, LEEDS, LS1 2HH

View Document

22/11/9022 November 1990 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