MODELSURGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN REDHEAD

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY JEAN REDHEAD

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES DUNCAN REDHEAD / 08/11/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN REDHEAD / 31/07/2010

View Document

15/09/1015 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

View Document

25/06/0825 June 2008 DIRECTOR'S PARTICULARS STUART REDHEAD

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR RESIGNED RONALD REDHEAD

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/09/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/04/037 April 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/01/0314 January 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/0227 November 2002 APPLICATION FOR STRIKING-OFF

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: ERNST AND YOUNG NORHAM HOUSE 12 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 8AD

View Document

23/08/0023 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 01/08/91; CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

10/04/9010 April 1990 ADOPT MEM AND ARTS 02/04/90

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB

View Document

09/06/899 June 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: G OFFICE CHANGED 30/06/88 23 QUAYSIDE NEWCASTLE UPON TYNE NE1 3NX

View Document

16/06/8816 June 1988 COMPANY NAME CHANGED REDHEADS ADVERTISING LIMITED CERTIFICATE ISSUED ON 17/06/88

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information