MODULAR CARPET SERVICES LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Termination of appointment of Lee James Smyth as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Paul Derek Smyth as a director on 2024-05-31

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-12-20

View Document

20/12/2320 December 2023 Annual accounts for year ending 20 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-20

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

20/12/2220 December 2022 Annual accounts for year ending 20 Dec 2022

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2021-12-20

View Document

20/12/2120 December 2021 Annual accounts for year ending 20 Dec 2021

View Accounts

20/12/2020 December 2020 Annual accounts for year ending 20 Dec 2020

View Accounts

20/12/1920 December 2019 Annual accounts for year ending 20 Dec 2019

View Accounts

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/12/1820 December 2018 Annual accounts for year ending 20 Dec 2018

View Accounts

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

20/12/1720 December 2017 Annual accounts for year ending 20 Dec 2017

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 20/12/16

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DEREK SMYTH

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JAMES SMYTH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

29/03/1729 March 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 20/12/15

View Document

20/12/1620 December 2016 Annual accounts for year ending 20 Dec 2016

View Accounts

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM ASTON COURT, KINGSMEAD BUSINESS PARK FREDRICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LA ENGLAND

View Document

31/08/1631 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DISS40 (DISS40(SOAD))

View Document

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 20/12/15

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

20/12/1520 December 2015 Annual accounts for year ending 20 Dec 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SAIL ADDRESS CREATED

View Document

26/06/1526 June 2015 CURREXT FROM 30/06/2015 TO 20/12/2015

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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