MANTECH (SAFETY SYSTEMS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
22/11/2422 November 2024 | Registration of charge 082649740003, created on 2024-11-13 |
28/10/2428 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
05/10/245 October 2024 | Memorandum and Articles of Association |
05/10/245 October 2024 | Resolutions |
19/08/2419 August 2024 | Termination of appointment of Penelope Meakin as a director on 2024-08-15 |
08/08/248 August 2024 | Registration of charge 082649740002, created on 2024-07-30 |
07/06/247 June 2024 | Appointment of Mrs Penelope Meakin as a director on 2024-05-01 |
22/05/2422 May 2024 | Satisfaction of charge 082649740001 in full |
16/05/2416 May 2024 | Termination of appointment of Penelope Meakin as a director on 2024-05-01 |
14/01/2414 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
09/01/249 January 2024 | |
09/01/249 January 2024 | |
09/01/249 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/01/249 January 2024 | |
04/12/234 December 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2022-12-31 with updates |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Resolutions |
09/12/229 December 2022 | Appointment of Mr Damian James Tracey as a director on 2022-11-30 |
09/12/229 December 2022 | Termination of appointment of Stephen Robert Meakin as a director on 2022-11-30 |
09/12/229 December 2022 | Registered office address changed from Unit G13 Woodlands Court Business Park Bristol Road Bridgwater Somerset TA6 4FJ England to Unit a2 Cradley Business Park Overend Road Cradley Heath B64 7DW on 2022-12-09 |
09/12/229 December 2022 | Appointment of Mr Neil Andrew Russ as a director on 2022-11-30 |
09/12/229 December 2022 | Appointment of Mr Mark Dolan as a director on 2022-11-30 |
09/12/229 December 2022 | Cessation of Stephen Robert Meakin as a person with significant control on 2022-11-30 |
09/12/229 December 2022 | Cessation of Penelope Meakin as a person with significant control on 2022-11-30 |
09/12/229 December 2022 | Notification of Kig Limited as a person with significant control on 2022-11-30 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/12/1919 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MEAKIN / 29/10/2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE MEAKIN |
06/09/186 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB ENGLAND |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM UNITS 1 & 2 NORMANS HALL FARM POTT SHRIGLEY NR MACCLESFIELD CHESHIRE SK10 5SE |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
04/10/174 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
19/11/1519 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
25/11/1425 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
04/12/134 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
01/10/131 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
16/09/1316 September 2013 | PREVSHO FROM 31/10/2013 TO 30/04/2013 |
10/05/1310 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082649740001 |
23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANTECH (SAFETY SYSTEMS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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