MODALITY SYSTEMS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

13/11/2413 November 2024 Registration of charge 061436490005, created on 2024-11-05

View Document

13/11/2413 November 2024 Registration of charge 061436490006, created on 2024-11-05

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

04/07/244 July 2024 Registration of charge 061436490004, created on 2024-07-04

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/09/2314 September 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

30/06/2330 June 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

View Document

30/06/2330 June 2023 Registered office address changed from 19-25 Nuffield Road Poole BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Nasstar Managed Services Group Limited as a person with significant control on 2023-06-26

View Document

17/03/2317 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Full accounts made up to 2019-12-31

View Document

01/07/211 July 2021 Registration of charge 061436490003, created on 2021-06-24

View Document

22/06/2122 June 2021 Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

05/12/195 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/12/195 December 2019 SAIL ADDRESS CREATED

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA CLARKE

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THIRKILL

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061436490002

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM GENESIS HOUSE 17 GODLIMAN STREET LONDON EC4V 5BD

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE RIVIEZZO

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STONE

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MC ADAMS

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY ALICE RIVIEZZO

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED CRAIG MCLAUCHLAN

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED ANNA RUTH CLARKE

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCI MANAGED SERVICES GROUP LIMITED

View Document

19/06/1919 June 2019 ADOPT ARTICLES 02/06/2019

View Document

18/06/1918 June 2019 CESSATION OF PGI SERVICES (UK) HOLDINGS LIMITED AS A PSC

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MRS ALICE RIVIEZZO

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FAIRTLOUGH

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC FAIRTLOUGH

View Document

05/12/175 December 2017 SECRETARY APPOINTED MRS ALICE RIVIEZZO

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/11/161 November 2016 AUDITOR'S RESIGNATION

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR KEVIN JAMES MC ADAMS

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TRINE

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MR DOMINIC RAYMOND FAIRTLOUGH

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE ASKINS

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SCOTT ASKINS LEONARD / 16/10/2015

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 102.4500

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR DAVID EARL TRINE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES RODD

View Document

09/02/159 February 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR JOHN DANIEL STONE

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR DOMINIC RAYMOND FAIRTLOUGH

View Document

09/02/159 February 2015 SECRETARY APPOINTED MS SCOTT ASKINS LEONARD

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LAMB

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY JAMES RODD

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 ADOPT ARTICLES 10/09/2014

View Document

24/09/1424 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1424 September 2014 SUB-DIVISION 10/09/14

View Document

24/09/1424 September 2014 ALTER ARTICLES 10/09/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 SECOND FILING WITH MUD 07/03/13 FOR FORM AR01

View Document

12/04/1312 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RODD / 27/06/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINSON LAMB / 27/06/2012

View Document

30/04/1230 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINSON LAMB / 17/12/2010

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER RODD / 28/01/2011

View Document

13/06/1113 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER RODD / 28/01/2011

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED SIMON BROWN

View Document

21/05/1021 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINSON LAMB / 01/01/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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