MODULAR EXPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

25/04/1825 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA LOFTUS / 25/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 115 ST. JAMES AVENUE UPTON CHESTER CH2 1NN

View Document

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/09/151 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK CURRIE / 02/08/2013

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 19 DALE DRIVE GREAT SUTTON ELLESMERE PORT CH65 7EQ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/09/1014 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK CURRIE / 24/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA CURRIE / 02/05/2008

View Document

16/05/0916 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 19 B GRANGE ROAD WEST KIRBY WIRRAL CH48 4DY

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 19 GRANGE ROAD WEST KIRBY WIRRAL CH48 4DY

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 102 HOOTON ROAD WILLASTON NESTON CHESHIRE CH64 1SP

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: THE LAURELS RAKE LANE CHORLTON BY BACKFORD CHESTER CH2 4DB

View Document

24/08/9924 August 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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