MANDATE SYSTEMS LIMITED

Suite 2, Woodvale House Suite 2, Woodvale House, Brighouse, HD6 4AB, England
StatusACTIVE
Company No.02632006
CategoryPrivate Limited Company
Incorporated24 Jul 1991
Age32 years, 11 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / wendy gledhill / 25/08/2009

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen gledhill / 25/08/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Capital

Type: 169

Description: £ ic 65/50 30/08/01 £ sr 15@1=15

Documents

View document PDF

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

View document PDF

Resolution

Date: 24 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Resolution

Date: 01 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Capital

Type: 169

Description: £ ic 83/65 31/03/01 £ sr 18@1=18

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Capital

Type: 169

Description: £ ic 100/83 31/08/00 £ sr 17@1=17

Documents

View document PDF

Resolution

Date: 03 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 1999

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

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

View document PDF

Resolution

Date: 19 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


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)

HERBALIFE (U.K.) LIMITED

THE ATRIUM,UXBRIDGE,UB8 1HB

Number:01710199
Status:ACTIVE
Category:Private Limited Company

LOWESTOFT DOG WALKING INC LTD

17 DURBAN ROAD,LOWESTOFT,NR33 0UH

Number:11454980
Status:ACTIVE
Category:Private Limited Company

PETER JOHN HYLAND DESIGN LTD

31 ST. ANDREWS DRIVE,IPSWICH,IP9 1HU

Number:10491932
Status:ACTIVE
Category:Private Limited Company

RIGHT CALL SOLUTIONS LIMITED

219 BURTON ROAD,DERBY,DE23 6AE

Number:08434746
Status:ACTIVE
Category:Private Limited Company

TONOPAH 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596750
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source