MODUL-SYSTEM INTERNATIONAL LTD

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY ROWAN REVELL

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MISS CAROLINE SAMANTHA SLUZAS

View Document

28/02/2028 February 2020 CESSATION OF ROWAN CLARE REVELL AS A PSC

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR UNO RICKARD DAVID MICKELSON / 01/01/2016

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNITS 14-16 WOOBURN GREEN INDUSTRIAL ESTATE THOMAS ROAD WOOBURN GREEN BUCKINGHAMSHIRE HP10 0PE UK

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 SECRETARY APPOINTED MRS ROWAN CLARE REVELL

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY HT CORPORATE SERVICES LTD

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICKELSON / 20/02/2010

View Document

23/03/1123 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 11/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICKELSON / 30/07/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICKELSON / 27/07/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICKELSON / 13/07/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 05/01/2009

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM C/O MICHAEL HARWOOD & CO 10 JURY STREET WARWICK WARWICKSHIRE CV34 4EW

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR ROLF TUFVESSON

View Document

29/02/0829 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: THE OFFICE FARNDON BUSINESS CENTRE FARNDON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9NP

View Document

01/03/051 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 162 - 166 UPPER NEW WALK LEICESTER LEICESTERSHIRE LE1 7QA

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

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