MODULAR SIPS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Registered office address changed from 3B Frontier Avenue Blackburn BB1 3AL England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2023-11-28

View Document

28/11/2328 November 2023 Statement of affairs

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Resolutions

View Document

12/10/2312 October 2023 Registered office address changed from Unit 3B Frontier Avenue Frontier Park Blackburn Lancashire BB1 3HR United Kingdom to 3B Frontier Avenue Blackburn BB1 3AL on 2023-10-12

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Director's details changed for Mr Ian Lee Alderson on 2022-09-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-18 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MODULAR GROUP LIMITED / 25/11/2019

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEE ALDERSON / 13/02/2020

View Document

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

View Accounts

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103379350001

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 3B PIONEER AVENUE PIONEER PARK BLACKBURN LANCASHIRE BB1 3HR UNITED KINGDOM

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM UNIT 1 JUNCTION 6 BUSINESS PARK LOWER PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5UD UNITED KINGDOM

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MODULAR SIPS LIMITED / 27/03/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEE ALDERSON / 20/08/2019

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/04/1930 April 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 5 CRESCENT EAST THORNTON CLEVELEYS LANCAHSIRE FY5 3LJ UNITED KINGDOM

View Document

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

View Accounts

27/03/1927 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1927 March 2019 COMPANY NAME CHANGED MODULAR GROUP LTD CERTIFICATE ISSUED ON 27/03/19

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODULAR SIPS LIMITED

View Document

08/03/198 March 2019 CESSATION OF IAN LEE ALDERSON AS A PSC

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1619 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information