A D MODULAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 082155580003, created on 2025-05-28

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Resolutions

View Document

19/10/2419 October 2024 Resolutions

View Document

16/10/2416 October 2024 Appointment of Patrick Joseph Gilligan as a director on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Tracey Ann Gilligan as a director on 2024-10-15

View Document

16/10/2416 October 2024 Cessation of Andrew Gilligan as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Notification of Bps Building Solutions Limited as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Andrew Gilligan as a director on 2024-10-15

View Document

16/10/2416 October 2024 Cessation of Tracey Ann Gilligan as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Appointment of Bridie Isabel Gilligan as a director on 2024-10-15

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/11/2322 November 2023 Change of details for Mr Andrew Gilligan as a person with significant control on 2016-09-14

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE MADELEY

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 74-76 HIGH STREET WINSFORD CHESHIRE CW7 2AP

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HURST

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR GRAHAM HURST

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MRS DENISE MADELEY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082155580001

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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