A D MODULAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Registration of charge 082155580003, created on 2025-05-28 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
23/10/2423 October 2024 | Resolutions |
19/10/2419 October 2024 | Resolutions |
16/10/2416 October 2024 | Appointment of Patrick Joseph Gilligan as a director on 2024-10-15 |
16/10/2416 October 2024 | Termination of appointment of Tracey Ann Gilligan as a director on 2024-10-15 |
16/10/2416 October 2024 | Cessation of Andrew Gilligan as a person with significant control on 2024-10-15 |
16/10/2416 October 2024 | Notification of Bps Building Solutions Limited as a person with significant control on 2024-10-15 |
16/10/2416 October 2024 | Termination of appointment of Andrew Gilligan as a director on 2024-10-15 |
16/10/2416 October 2024 | Cessation of Tracey Ann Gilligan as a person with significant control on 2024-10-15 |
16/10/2416 October 2024 | Appointment of Bridie Isabel Gilligan as a director on 2024-10-15 |
11/10/2411 October 2024 | Statement of capital following an allotment of shares on 2024-10-11 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/11/2322 November 2023 | Change of details for Mr Andrew Gilligan as a person with significant control on 2016-09-14 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
30/06/2330 June 2023 | Previous accounting period shortened from 2023-03-31 to 2023-01-31 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Registered office address changed from 63 London Road Wembley Middlesex HA9 7ET to 2 Radway Green Crewe CW1 5UJ on 2022-10-19 |
23/09/2223 September 2022 | Registered office address changed from 2 Radway Green Road Radway Green Alsager CW1 5UJ England to 63 London Road Wembley Middlesex HA9 7ET on 2022-09-23 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DENISE MADELEY |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/12/1816 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/09/1815 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/04/1814 April 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 74-76 HIGH STREET WINSFORD CHESHIRE CW7 2AP |
30/11/1630 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HURST |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
20/09/1520 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/10/1420 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/06/145 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
10/02/1410 February 2014 | DIRECTOR APPOINTED MR GRAHAM HURST |
10/02/1410 February 2014 | DIRECTOR APPOINTED MRS DENISE MADELEY |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/09/1326 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
17/07/1317 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082155580001 |
14/09/1214 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company