MODULAR ESSENTIALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

19/12/2419 December 2024 Appointment of Mrs Sophie Ford as a director on 2024-12-04

View Document

19/12/2419 December 2024 Cessation of Sbsr Holdings Ltd as a person with significant control on 2024-12-04

View Document

19/12/2419 December 2024 Notification of Sbig Holdings Ltd as a person with significant control on 2024-12-04

View Document

19/12/2419 December 2024 Director's details changed for Mrs Sophie Ford on 2024-12-19

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/12/207 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / SBSR HOLDINGS LTD / 03/03/2019

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PREVSHO FROM 30/11/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/03/1826 March 2018 COMPANY NAME CHANGED DAQS TECHNICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

26/03/1826 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

05/03/185 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SBSR HOLDINGS LTD

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARDS

View Document

20/02/1820 February 2018 CESSATION OF CHARLES MATHEWSON RICHARDS AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CURREXT FROM 31/08/2017 TO 30/11/2017

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR SIMON CLYDE BOLEY

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MATHEWSON RICHARDS / 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES MATHEWSON RICHARDS / 10/08/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES MATHEWSON RICHARDS / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MATHEWSON RICHARDS / 11/07/2017

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/03/1519 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MATHEWSON RICHARDS / 03/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MATHEWSON RICHARDS / 03/03/2015

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 11 ERLEIGH DRIVE CHIPPENHAM SN15 2NQ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/03/138 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/03/1116 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

04/03/104 March 2010 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