MANDANT SOLUTIONS LIMITED

03713593
UNIT 2 RO24 GREENWAY HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QB

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 12 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 12 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2022 accounts Annual Accounts 10 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2021 accounts Annual Accounts 10 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 accounts Annual Accounts 11 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2019 accounts Amended Accounts 9 Buy now
25 Sep 2019 accounts Annual Accounts 10 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2018 accounts Annual Accounts 10 Buy now
03 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 11 Buy now
27 Sep 2017 officers Appointment of secretary (Dr Marielle Dominique Pujo) 2 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Amended Accounts 5 Buy now
05 Apr 2016 accounts Annual Accounts 4 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
21 Jul 2015 accounts Annual Accounts 4 Buy now
25 Mar 2015 annual-return Annual Return 7 Buy now
21 Sep 2014 accounts Annual Accounts 4 Buy now
21 Sep 2014 officers Termination of appointment of secretary (Gary Kwei) 1 Buy now
06 Sep 2014 capital Notice of name or other designation of class of shares 2 Buy now
06 Sep 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Sep 2014 resolution Resolution 36 Buy now
02 May 2014 annual-return Annual Return 8 Buy now
10 Sep 2013 accounts Annual Accounts 11 Buy now
18 Feb 2013 annual-return Annual Return 8 Buy now
04 May 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 annual-return Annual Return 8 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
16 Feb 2011 annual-return Annual Return 8 Buy now
13 Jul 2010 accounts Annual Accounts 8 Buy now
24 Feb 2010 annual-return Annual Return 8 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Gary Kwei) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Graham William Campbell) 2 Buy now
24 Feb 2010 officers Change of particulars for director (John Heesom) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mark Peter Newman) 2 Buy now
04 Sep 2009 accounts Annual Accounts 5 Buy now
20 Feb 2009 annual-return Return made up to 15/02/09; full list of members 6 Buy now
20 Feb 2009 officers Director's change of particulars / mark newman / 30/09/2008 1 Buy now
08 Jul 2008 accounts Annual Accounts 6 Buy now
27 Feb 2008 annual-return Return made up to 15/02/08; full list of members 6 Buy now
12 Jul 2007 accounts Annual Accounts 6 Buy now
20 Mar 2007 annual-return Return made up to 15/02/07; full list of members 9 Buy now
22 Sep 2006 accounts Amended Accounts 6 Buy now
14 Aug 2006 address Registered office changed on 14/08/06 from: unit 5 the maltings roydon road stanstead abbotts ware hertfordshire SG12 8HG 1 Buy now
06 Jun 2006 accounts Annual Accounts 6 Buy now
20 Apr 2006 annual-return Return made up to 15/02/06; full list of members 9 Buy now
06 Jun 2005 accounts Annual Accounts 6 Buy now
15 Apr 2005 annual-return Return made up to 15/02/05; full list of members 9 Buy now
14 Jan 2005 officers New director appointed 2 Buy now
10 Jun 2004 accounts Annual Accounts 6 Buy now
25 May 2004 officers Director resigned 1 Buy now
16 Apr 2004 capital Nc inc already adjusted 01/09/01 1 Buy now
16 Apr 2004 resolution Resolution 1 Buy now
24 Mar 2004 annual-return Return made up to 15/02/04; full list of members 10 Buy now
08 Jan 2004 officers Director's particulars changed 1 Buy now
20 Jun 2003 accounts Annual Accounts 6 Buy now
12 Mar 2003 annual-return Return made up to 15/02/03; full list of members 9 Buy now
30 Sep 2002 officers Director's particulars changed 1 Buy now
25 Sep 2002 officers Secretary's particulars changed;director's particulars changed 2 Buy now
24 Sep 2002 officers Director resigned 1 Buy now
24 Jun 2002 capital Ad 01/09/01--------- £ si 1000@1 2 Buy now
24 Jun 2002 accounts Annual Accounts 6 Buy now
07 Mar 2002 annual-return Return made up to 15/02/02; full list of members 8 Buy now
17 Oct 2001 accounts Annual Accounts 5 Buy now
24 Aug 2001 officers New director appointed 2 Buy now
24 Aug 2001 officers New director appointed 2 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: 34 the copse hertford SG13 7TX 1 Buy now
08 Mar 2001 annual-return Return made up to 15/02/01; full list of members 7 Buy now
05 Mar 2001 officers Director resigned 1 Buy now
13 Feb 2001 capital Ad 08/02/01--------- £ si 400@1=400 £ ic 300/700 2 Buy now
20 Nov 2000 accounts Accounting reference date shortened from 28/02/01 to 31/12/00 1 Buy now
20 Nov 2000 accounts Annual Accounts 5 Buy now
13 Nov 2000 capital Ad 01/02/00--------- £ si 100@1 2 Buy now
16 Mar 2000 officers New director appointed 2 Buy now
08 Mar 2000 annual-return Return made up to 15/02/00; full list of members 7 Buy now
13 Sep 1999 capital Ad 15/06/99--------- £ si 298@1=298 £ ic 2/300 2 Buy now
13 Sep 1999 officers New director appointed 1 Buy now
13 Sep 1999 officers New director appointed 2 Buy now
26 Jul 1999 officers New director appointed 2 Buy now
08 Jun 1999 officers New secretary appointed 2 Buy now
21 Feb 1999 address Registered office changed on 21/02/99 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
21 Feb 1999 officers Secretary resigned 1 Buy now
21 Feb 1999 officers Director resigned 1 Buy now
15 Feb 1999 incorporation Incorporation Company 15 Buy now