MODULAR 500 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Purchase of own shares. |
12/02/2512 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
12/02/2512 February 2025 | Resolutions |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
25/10/2425 October 2024 | Registered office address changed from Chelwood House Malpas Road Tilston Malpas SY14 7HH England to Moorfield House Moorside Road Manchester M27 0EW on 2024-10-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-15 with updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-06-30 |
07/07/237 July 2023 | Change of share class name or designation |
06/07/236 July 2023 | Memorandum and Articles of Association |
06/07/236 July 2023 | Statement of capital following an allotment of shares on 2022-06-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
06/01/236 January 2023 | Resolutions |
06/01/236 January 2023 | Resolutions |
06/01/236 January 2023 | Memorandum and Articles of Association |
22/12/2222 December 2022 | Notification of Anthony John Lucas as a person with significant control on 2021-11-26 |
22/12/2222 December 2022 | Cessation of Michael Gordon Bathurst as a person with significant control on 2021-11-26 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-15 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Director's details changed for Matthew James Taylor on 2022-03-17 |
03/03/223 March 2022 | Appointment of Matthew James Taylor as a director on 2022-03-01 |
13/01/2213 January 2022 | Appointment of Mr Anthony John Lucas as a director on 2021-11-26 |
06/12/216 December 2021 | Termination of appointment of Michael Gordon Bathurst as a director on 2021-11-26 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
19/11/2019 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WADSWORTH / 19/11/2020 |
19/11/2019 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON BATHURST / 19/11/2020 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 26 KING STREET MANCHESTER GREATER MANCHESTER M2 6AY |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/01/1927 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
19/05/1719 May 2017 | ADOPT ARTICLES 11/05/2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/09/116 September 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 5 HILLIARDS COURT CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9QP UNITED KINGDOM |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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