- Company Overview for MANOLA SYSTEMS LIMITED (06216832)
- Filing history for MANOLA SYSTEMS LIMITED (06216832)
- People for MANOLA SYSTEMS LIMITED (06216832)
- More for MANOLA SYSTEMS LIMITED (06216832)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jul 2018 | PSC01 | Notification of Wayne Douglas Parham as a person with significant control on 12 July 2018 | |
13 Jul 2018 | PSC01 | Notification of John Allen Jameson as a person with significant control on 12 July 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Malcolm Robertson as a director on 12 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Wayne Douglas Parham as a director on 12 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr John Allen Jameson as a director on 12 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 195 Redcar Lane Redcar TS10 2EJ to The Feversham Canon’S Garth Lane Helmsley North Yorkshire YO62 5AG on 13 July 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Fortis Accountancy Services Limited 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to 195 Redcar Lane Redcar TS10 2EJ on 18 June 2018 | |
25 May 2018 | AA | Micro company accounts made up to 31 March 2017 |