MNS COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Registered office address changed from Apartment 19 Riverside 69 Westgate Wetherby LS22 6NH England to 19 Riverside 69 Westgate Wetherby LS22 6NH on 2025-02-01

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

17/01/2517 January 2025 Director's details changed for Mr Michael Norman Stubbs on 2025-01-13

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Registered office address changed from Southbank Wharfe Grove Gardens Wetherby West Yorkshire LS22 6AQ to Apartment 19 Riverside 69 Westgate Wetherby LS22 6NH on 2025-01-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-08-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

26/01/2326 January 2023 Appointment of Ms Nicola Jayne Stubbs as a secretary on 2022-08-08

View Document

09/12/229 December 2022 Termination of appointment of Shelagh Anne Stubbs as a secretary on 2022-08-08

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SHELAGH ANNE STUBBS / 15/05/2014

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN STUBBS / 15/05/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM BRANDON NOOK BARN HOLYWELL LANE SHADWELL LEEDS WEST YORKSHIRE LS17 8EZ

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/12/1116 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN STUBBS / 01/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM BRANDON NOOK BARN HOLYWELL LANE SHADWELL LEEDS WEST YORKSHIRE LS17 8EZ

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 44 LOWER TOWN STREET, BRAMLEY LEEDS WEST YORKS LS13 2BW

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: BRANDON NOOK BARN HOLYWELL LANE SHADWELL LEEDS LS17 8EZ

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/998 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/05/968 May 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 EXEMPTION FROM APPOINTING AUDITORS 04/03/91

View Document

10/09/9010 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

08/08/908 August 1990 COMPANY NAME CHANGED MAREDENE COMPUTERS LIMITED CERTIFICATE ISSUED ON 09/08/90

View Document

15/12/8915 December 1989 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