Advanced company searchLink opens in new window

MANTANK ENVIRONMENTAL SERVICES HOLDINGS LIMITED

Company number 14302165

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)
18 May 2024 AA Group of companies' accounts made up to 31 January 2024
11 Mar 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 January 2024
07 Sep 2023 PSC04 Change of details for Mr David Alan Royle as a person with significant control on 16 December 2022
06 Sep 2023 PSC01 Notification of Lynne Royle as a person with significant control on 16 December 2022
24 Aug 2023 PSC04 Change of details for Mr David Alan Royle as a person with significant control on 16 December 2022
22 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
22 Aug 2023 PSC07 Cessation of Lynne Haigh Royle as a person with significant control on 16 December 2022
28 Feb 2023 PSC04 Change of details for Mrs Lynne Haigh Royle as a person with significant control on 28 February 2023
22 Feb 2023 CH01 Director's details changed for Mrs Lynne Haigh Royle on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mr John Brown on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mr David Alan Royle on 22 February 2023
22 Feb 2023 AD01 Registered office address changed from Hill House View Redmarshall Road Stockton on Tees TS21 1EW United Kingdom to Hill House Farm Redmarshall Road Redmarshall Stockton on Tees TS21 1EW on 22 February 2023
07 Feb 2023 CH01 Director's details changed for Mrs Lynne Haigh Royle on 7 February 2023
07 Feb 2023 CH01 Director's details changed for Mr John Brown on 7 February 2023
02 Feb 2023 AD01 Registered office address changed from 155 Central Avenue Billingham TS23 1LF United Kingdom to Hill House View Redmarshall Road Stockton on Tees TS21 1EW on 2 February 2023
05 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2023 MA Memorandum and Articles of Association
21 Dec 2022 PSC01 Notification of Lynne Haigh Royle as a person with significant control on 16 December 2022
21 Dec 2022 PSC04 Change of details for Mr David Alan Royle as a person with significant control on 16 December 2022
21 Dec 2022 CH01 Director's details changed for Mrs Lynne Haigh on 16 December 2022
21 Dec 2022 AP01 Appointment of Mrs Lynne Haigh as a director on 16 December 2022
21 Dec 2022 AP01 Appointment of Mr John Brown as a director on 16 December 2022
08 Dec 2022 MR01 Registration of charge 143021650001, created on 5 December 2022
17 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-08-17
  • GBP 100