MODULAR STERILE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Current accounting period shortened from 2024-07-31 to 2024-07-30

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/10/2231 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED WENDY PAULINE DOHERTY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DOHERTY / 07/04/2016

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DOHERTY / 06/04/2016

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY PAULINE DOHERTY

View Document

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / WENDY PAULINE DOHERTY / 16/01/2018

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 20 KING STREET ACCRINGTON LANCASHIRE BB5 1PR

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVEN DOHERTY / 16/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O MODULAR STERILE DEVELOMENTS LTD UNIT 23 RICHMOND INDUSTRIAL ESTATE RICHMOND RD ACCRINGTON LANCASHIRE BB5 0RL ENGLAND

View Document

09/09/149 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 314 WILLOWS LANE ACCRINGTON LANCASHIRE BB5 0NJ

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/10/1120 October 2011 31/07/11 STATEMENT OF CAPITAL GBP 1

View Document

10/08/1110 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/1022 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVEN DOHERTY / 10/07/2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: IRWELL HOUSE 223 BACUP ROAD ROSSENDALE BB4 7PA

View Document

20/07/0320 July 2003 SECRETARY RESIGNED

View Document

20/07/0320 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 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