About

Registered Number: 03029590
Date of Incorporation: 06/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: The Grange, Hartington, Buxton, Derbyshire, SK17 0AB

 

Based in Buxton, Manifold Information Systems Ltd was registered on 06 March 1995, it's status at Companies House is "Active". We don't know the number of employees at the business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Jennifer 06 March 1995 - 1
CRITCHLOW, Helen Jane 06 March 1995 03 June 2005 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 02 April 2008
AAMD - Amended Accounts 28 August 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 01 April 2004
CERTNM - Change of name certificate 14 January 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 05 August 2002
363a - Annual Return 05 April 2002
AA - Annual Accounts 14 August 2001
363a - Annual Return 10 April 2001
AA - Annual Accounts 07 September 2000
363a - Annual Return 08 June 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 March 2000
288c - Notice of change of directors or secretaries or in their particulars 30 March 2000
287 - Change in situation or address of Registered Office 17 November 1999
AA - Annual Accounts 30 September 1999
363a - Annual Return 31 March 1999
AA - Annual Accounts 10 August 1998
325 - Location of register of directors' interests in shares etc 06 August 1998
353 - Register of members 06 August 1998
363a - Annual Return 18 March 1998
395 - Particulars of a mortgage or charge 19 September 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 23 October 1996
225 - Change of Accounting Reference Date 23 October 1996
363a - Annual Return 12 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1995
288 - N/A 26 May 1995
288 - N/A 28 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1995
123 - Notice of increase in nominal capital 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.