- Company Overview for MANTECH (SAFETY SYSTEMS) LIMITED (08264974)
- Filing history for MANTECH (SAFETY SYSTEMS) LIMITED (08264974)
- People for MANTECH (SAFETY SYSTEMS) LIMITED (08264974)
- Charges for MANTECH (SAFETY SYSTEMS) LIMITED (08264974)
- More for MANTECH (SAFETY SYSTEMS) LIMITED (08264974)
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) |
---|---|---|---|
09 Dec 2022 | TM01 | Termination of appointment of Stephen Robert Meakin as a director on 30 November 2022 | |
09 Dec 2022 | AP01 | Appointment of Mr Damian James Tracey as a director on 30 November 2022 | |
09 Dec 2022 | AP01 | Appointment of Mr Mark Dolan as a director on 30 November 2022 | |
09 Dec 2022 | AP01 | Appointment of Mr Neil Andrew Russ as a director on 30 November 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
29 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
29 Oct 2018 | PSC01 | Notification of Penelope Meakin as a person with significant control on 29 October 2018 | |
29 Oct 2018 | PSC04 | Change of details for Mr Stephen Robert Meakin as a person with significant control on 29 October 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Unit G13 Woodlands Court Business Park Bristol Road Bridgwater Somerset TA6 4FJ on 14 June 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from Units 1 & 2 Normans Hall Farm Pott Shrigley Nr Macclesfield Cheshire SK10 5SE to 7 st. Petersgate Stockport Cheshire SK1 1EB on 11 April 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|