P S MANKELOW SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
27/05/2527 May 2025 | Change of details for Mr Paul Stanley Mankelow as a person with significant control on 2025-05-22 |
27/05/2527 May 2025 | Change of details for Mr Tom Stanley Mankelow as a person with significant control on 2025-05-22 |
10/01/2510 January 2025 | Micro company accounts made up to 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/01/2412 January 2024 | Micro company accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/12/222 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 71 STATION ROAD LINGFIELD SURREY RH7 6DZ |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/02/1215 February 2012 | 31/01/12 STATEMENT OF CAPITAL GBP 100 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/06/1112 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY MANKELOW / 20/05/2010 |
11/06/1011 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/01/1027 January 2010 | SECRETARY APPOINTED MRS SARAH MANKELOW |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM HOLLY COTTAGE MILLERS LANE OUTWOOD SURREY RH1 5PZ UNITED KINGDOM |
27/01/1027 January 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN MANKELOW |
27/05/0927 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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