MODULAR COATINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

05/04/255 April 2025 Satisfaction of charge 1 in full

View Document

05/04/255 April 2025 Satisfaction of charge 2 in full

View Document

31/03/2531 March 2025 Change of details for Mr Steven Anthony Hensman as a person with significant control on 2024-04-08

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

08/04/248 April 2024 Cessation of Steven Anthony Hensman as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Notification of Steven Anthony Hensman as a person with significant control on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Cessation of Lorraine Hensman as a person with significant control on 2023-08-09

View Document

23/08/2323 August 2023 Termination of appointment of Loraine Hensman as a director on 2023-08-09

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/10/196 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/08/159 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY HENSMAN / 17/04/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE HENSMAN / 17/04/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 950 GRIMESTHORPE ROAD SHEFFIELD S4 8EL

View Document

03/06/083 June 2008 GBP IC 100/50 16/05/08 GBP SR 50@1=50

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATE, DIRECTOR JEAN CLARKSON LOGGED FORM

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER CLARKSON

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATE, DIRECTOR PETER CLARKSON LOGGED FORM

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR JEAN CLARKSON

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/087 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0824 April 2008 ALTER MEM AND ARTS 31/03/2008

View Document

11/04/0811 April 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: GARTER STREET SHEFFIELD S4 7QX

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 S252 DISP LAYING ACC 15/07/96

View Document

24/07/9624 July 1996 S386 DISP APP AUDS 15/07/96

View Document

24/07/9624 July 1996 S366A DISP HOLDING AGM 15/07/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTING REF. DATE EXT FROM 18/11 TO 31/03

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/11/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 18/11/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 18/11/89

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 18/11/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM: 41-53 CARLISLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 7QN

View Document

17/05/8817 May 1988 RETURN MADE UP TO 09/04/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 18/11/87

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 18/11/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

13/05/8613 May 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

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