MODULAR SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Registration of charge 102660160002, created on 2024-01-29

View Document

17/10/2317 October 2023 Termination of appointment of Andrew Peter Broadbent as a director on 2023-09-07

View Document

16/08/2316 August 2023 Appointment of Mr Andrew Peter Broadbent as a director on 2023-08-01

View Document

15/08/2315 August 2023 Termination of appointment of Steven Stratton as a director on 2023-08-01

View Document

15/08/2315 August 2023 Director's details changed for Mr Steven Moore on 2023-08-01

View Document

15/08/2315 August 2023 Termination of appointment of Gary Stewart Stratton as a director on 2023-08-01

View Document

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

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Termination of appointment of Colin William Tynan as a director on 2023-02-14

View Document

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

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF ENGLAND

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR STEVEN MOORE

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR STEVEN STRATTON

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLIN STRATTON TYNAN / 07/01/2020

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIM COLIN STRATTON TYNAN / 07/01/2020

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR COLIN WILLIAM TYNAN

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR GARY STEWART STRATTON

View Document

10/09/1910 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

25/10/1825 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

23/05/1823 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN WILLIAM TYNAN / 03/11/2016

View Document

13/07/1713 July 2017 CESSATION OF COLIN WILLIAM TYNAN AS A PSC

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIM COLIN STRATTON TYNAN

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES NELSON BOUSFIELD

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN TYNAN

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MR BENJAMIM COLIN STRATTON TYNAN

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOUSFIELD

View Document

17/12/1617 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102660160001

View Document

03/11/163 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 2

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ROBERT JAMES NELSON BOUSFIELD

View Document

06/07/166 July 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
Recently Viewed
  • DEESIDE COMPUTERS LTD


  • 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