About

Registered Number: 03747432
Date of Incorporation: 07/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Britannic House, 657 Liverpool Road, Irlam, Manchester, M44 5XD

 

Manchester It Services Ltd was founded on 07 April 1999 and are based in Irlam, Manchester. Manchester It Services Ltd has 2 directors listed as Williams, John Paul Daniel, Hoffman, Cheralyn Mary. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, John Paul Daniel 14 April 1999 - 1
HOFFMAN, Cheralyn Mary 30 September 2003 16 October 2009 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 April 2015
RP04 - N/A 26 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 08 April 2014
MR01 - N/A 27 February 2014
MR01 - N/A 24 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 10 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 17 December 2010
RESOLUTIONS - N/A 16 August 2010
SH01 - Return of Allotment of shares 16 August 2010
AR01 - Annual Return 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 30 June 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 06 February 2008
AA - Annual Accounts 06 February 2008
287 - Change in situation or address of Registered Office 06 November 2007
363s - Annual Return 02 August 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
MEM/ARTS - N/A 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
123 - Notice of increase in nominal capital 19 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 05 January 2006
288a - Notice of appointment of directors or secretaries 29 June 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 01 October 2003
225 - Change of Accounting Reference Date 20 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 06 April 2003
AUD - Auditor's letter of resignation 26 March 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
287 - Change in situation or address of Registered Office 21 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
CERTNM - Change of name certificate 22 January 2001
225 - Change of Accounting Reference Date 18 January 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 14 August 2000
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2014 Outstanding

N/A

A registered charge 17 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.