MODULAR POWER LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from Hangar 9 Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY to Robert Denholm House Bletchingley Road Nutfield Redhill RH1 4HW on 2023-01-12

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 CESSATION OF GLENN BUCKETT AS A PSC

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR THOMAS MICHAEL BENFIELD

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN BUCKETT

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL BENFIELD

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/03/164 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BARRIE BUCKETT / 12/01/2015

View Document

13/01/1413 January 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