MANDATE SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02632006 |
Category | Private Limited Company |
Incorporated | 24 Jul 1991 |
Age | 32 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MANDATE SYSTEMS LIMITED is an active private limited company with number 02632006. It was incorporated 32 years, 11 months, 13 days ago, on 24 July 1991. The company address is Suite 2, Woodvale House Suite 2, Woodvale House, Brighouse, HD6 4AB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-01
Psc name: Mandate Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-23
Old address: Windy Bank Windy Bank Lane Hightown Liversedge West Yorkshire WF15 8HE England
New address: Suite 2, Woodvale House Woodvale Road Brighouse HD6 4AB
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katie Louise Horan
Appointment date: 2021-06-01
Documents
Change person director company with change date
Date: 04 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Mrs Amy Theresa Kent
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 21 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-01
New date: 2019-08-31
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Inness
Termination date: 2019-10-30
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Appoint person director company with name date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Inness
Appointment date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Gledhill
Cessation date: 2018-09-28
Documents
Notification of a person with significant control
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mandate Holdings Limited
Notification date: 2018-09-28
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Gledhill
Termination date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amy Theresa Kent
Appointment date: 2017-08-10
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Change to a person with significant control
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Mr Stephen John Gledhill
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Termination secretary company with name termination date
Date: 05 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendy Gledhill
Termination date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
Change date: 2016-05-05
Old address: 96 Town Gate Wyke Bradford West Yorkshire BD12 9JB
New address: Windy Bank Windy Bank Lane Hightown Liversedge West Yorkshire WF15 8HE
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Change person director company with change date
Date: 03 Sep 2013
Action Date: 20 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-20
Officer name: Mr Stephen John Gledhill
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Mr Stephen John Gledhill
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / wendy gledhill / 25/08/2009
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen gledhill / 25/08/2009
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 01 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-01
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 30 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-30
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Jul 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Legacy
Date: 11 Feb 2002
Category: Capital
Type: 169
Description: £ ic 65/50 30/08/01 £ sr 15@1=15
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Resolution
Date: 01 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2001
Category: Capital
Type: 169
Description: £ ic 83/65 31/03/01 £ sr 18@1=18
Documents
Legacy
Date: 04 Jun 2001
Category: Capital
Type: 169
Description: £ ic 100/83 31/08/00 £ sr 17@1=17
Documents
Resolution
Date: 03 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Apr 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 22 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 22/06/00 from: mandate systems LTD suite 23-24 2 whingate business park whingate leeds west yorkshire LS12 3BP
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/99; no change of members
Documents
Accounts with accounts type small
Date: 19 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 19 May 1999
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 May 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 May 1999
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 19 May 1999
Category: Address
Type: 287
Description: Registered office changed on 19/05/99 from: 3, chapel fold lower wyke bradford west yorkshire. BD12 9AE.
Documents
Resolution
Date: 19 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/98; no change of members
Documents
Accounts with accounts type full
Date: 20 Feb 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 12 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 22 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/96; no change of members
Documents
Accounts with accounts type small
Date: 10 Jan 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 11 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
ABBEYFIELD LOUGHBOROUGH SOCIETY LIMITED(THE)
44 WESTFIELD DRIVE,LEICESTERSHIRE,LE11 3QL
Number: | 00754694 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE ATRIUM,UXBRIDGE,UB8 1HB
Number: | 01710199 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DURBAN ROAD,LOWESTOFT,NR33 0UH
Number: | 11454980 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST. ANDREWS DRIVE,IPSWICH,IP9 1HU
Number: | 10491932 |
Status: | ACTIVE |
Category: | Private Limited Company |
219 BURTON ROAD,DERBY,DE23 6AE
Number: | 08434746 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05596750 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |