Advanced company searchLink opens in new window

MANAGEMENT ENTERPRISES LTD

Company number 05024618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Oct 2023 AD01 Registered office address changed from Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE England to Unit 9 Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE on 11 October 2023
02 Oct 2023 AD01 Registered office address changed from Unit Q Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England to Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE on 2 October 2023
26 Jun 2023 MR01 Registration of charge 050246180003, created on 20 June 2023
05 Jun 2023 MR01 Registration of charge 050246180002, created on 1 June 2023
08 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 30 April 2022
08 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
26 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 30 April 2019
11 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
02 Nov 2018 AA Micro company accounts made up to 30 April 2018
26 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
09 Nov 2017 AA Micro company accounts made up to 30 April 2017
31 Aug 2017 TM02 Termination of appointment of Paul James Ward as a secretary on 31 August 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 of act of 2006 23/06/2017
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 450
16 May 2017 AD01 Registered office address changed from 1168/1170 Melton Road Syston Leicestershire LE7 2HB to Unit Q Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 16 May 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150