MODS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Satisfaction of charge SC2316240004 in full |
25/06/2525 June 2025 | Satisfaction of charge SC2316240005 in full |
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
23/10/2423 October 2024 | Satisfaction of charge SC2316240003 in full |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Appointment of Mr Akira Katayama as a director on 2023-05-24 |
24/05/2324 May 2023 | Termination of appointment of Akira Kondo as a director on 2023-05-24 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-04 with updates |
12/04/2312 April 2023 | Director's details changed for Mr Richard Cox on 2023-04-12 |
12/04/2312 April 2023 | Director's details changed for Timothy David Bell on 2023-04-12 |
16/03/2316 March 2023 | Registration of charge SC2316240005, created on 2023-03-07 |
16/03/2316 March 2023 | Registration of charge SC2316240004, created on 2023-03-07 |
07/03/237 March 2023 | Alterations to floating charge SC2316240003 |
01/03/231 March 2023 | Registration of charge SC2316240003, created on 2023-02-24 |
19/01/2319 January 2023 | Satisfaction of charge 2 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Satisfaction of charge 1 in full |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 18 ABERCROMBIE COURT PROSPECT ROAD, ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FE |
02/04/202 April 2020 | NOTIFICATION OF PSC STATEMENT ON 25/03/2020 |
25/03/2025 March 2020 | CESSATION OF KEITH BELL AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
10/06/1910 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BELL / 29/01/2018 |
08/02/188 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE WENDY BELL / 31/01/2018 |
08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DANIEL BELL / 29/01/2018 |
08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BELL / 31/01/2018 |
08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE WENDY BELL / 31/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
24/03/1724 March 2017 | SECOND FILED SH01 - 30/09/16 STATEMENT OF CAPITAL GBP 1042.00 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | 30/09/16 STATEMENT OF CAPITAL GBP 1064 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM BELL / 18/05/2014 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DANIEL BELL / 18/05/2014 |
20/06/1420 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/06/1314 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
04/03/134 March 2013 | DIRECTOR APPOINTED MR RICHARD COX |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/06/127 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DANIEL BELL / 25/08/2011 |
07/06/127 June 2012 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BARNES |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/06/1113 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWARD BARNES / 08/06/2011 |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DANIEL BELL / 13/06/2011 |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/08/1018 August 2010 | DIRECTOR APPOINTED MR NIGEL EDWARD BARNES |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 17 SCHOOL LANE DRUMOAK BANCHORY ABERDEENSHIRE AB31 5EA |
11/08/1011 August 2010 | DIRECTOR APPOINTED MR NICHOLAS WILLIAM BELL |
08/07/108 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BELL / 17/05/2010 |
18/05/1018 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BELL / 17/05/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BELL / 17/05/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DANIEL BELL / 17/05/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE WENDY BELL / 17/05/2010 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/06/099 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/05/0819 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/07/072 July 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/06/062 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | PARTIC OF MORT/CHARGE ***** |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 1 OLDFOLD PARK MILLTIMBER ABERDEEN AB13 0JW |
22/03/0622 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0622 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/05/0526 May 2005 | NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/05/0421 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
03/06/033 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/12/0218 December 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
22/11/0222 November 2002 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 38 ST CLAIR STREET ABERDEEN AB24 5AJ |
04/11/024 November 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | SECRETARY RESIGNED |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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