MODE ELECTRONICS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/06/2415 June 2024 Accounts for a small company made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ROGER STUART GAMBLES / 17/12/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES HAYLLAR / 17/12/2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRISBROOKE / 17/12/2015

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED WOOLLATT & COGGIN LIMITED CERTIFICATE ISSUED ON 10/09/13

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ADOPT ARTICLES 02/07/2012

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/063 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: HERTFORD TOWN MILL 49 TAMWORTH ROAD HERTFORD HERTS. SG13 7DJ

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 COMPANY NAME CHANGED SCORING UK LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/02/017 February 2001 AUDITOR'S RESIGNATION

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: HERTFORD TOWN MILL 29 TAMWORTH ROAD HERTFORD HERTS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/919 April 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/01/8930 January 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/11/881 November 1988 WD 19/10/88 AD 26/09/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

05/11/875 November 1987 NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8722 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information