MANTECH (SAFETY 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
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/11/2422 November 2024 Registration of charge 082649740003, created on 2024-11-13

View Document

28/10/2428 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Resolutions

View Document

19/08/2419 August 2024 Termination of appointment of Penelope Meakin as a director on 2024-08-15

View Document

08/08/248 August 2024 Registration of charge 082649740002, created on 2024-07-30

View Document

07/06/247 June 2024 Appointment of Mrs Penelope Meakin as a director on 2024-05-01

View Document

22/05/2422 May 2024 Satisfaction of charge 082649740001 in full

View Document

16/05/2416 May 2024 Termination of appointment of Penelope Meakin as a director on 2024-05-01

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/01/249 January 2024

View Document

04/12/234 December 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2022-12-31 with updates

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

09/12/229 December 2022 Appointment of Mr Damian James Tracey as a director on 2022-11-30

View Document

09/12/229 December 2022 Termination of appointment of Stephen Robert Meakin as a director on 2022-11-30

View Document

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

View Document

09/12/229 December 2022 Appointment of Mr Neil Andrew Russ as a director on 2022-11-30

View Document

09/12/229 December 2022 Appointment of Mr Mark Dolan as a director on 2022-11-30

View Document

09/12/229 December 2022 Cessation of Stephen Robert Meakin as a person with significant control on 2022-11-30

View Document

09/12/229 December 2022 Cessation of Penelope Meakin as a person with significant control on 2022-11-30

View Document

09/12/229 December 2022 Notification of Kig Limited as a person with significant control on 2022-11-30

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MEAKIN / 29/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE MEAKIN

View Document

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB ENGLAND

View Document

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

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

04/10/174 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/11/1519 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1425 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/134 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/09/1316 September 2013 PREVSHO FROM 31/10/2013 TO 30/04/2013

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082649740001

View Document

23/10/1223 October 2012 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