MODULAR WALLING SYSTEMS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Accounts

16/01/2416 January 2024 Notification of Stewart Craik Gallocher as a person with significant control on 2022-09-09

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-03 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

09/09/229 September 2022 Resolutions

View Document

09/09/229 September 2022 Memorandum and Articles of Association

View Document

09/09/229 September 2022 Change of share class name or designation

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/08/213 August 2021 Change of details for Mr Simon David Bingham as a person with significant control on 2021-07-23

View Document

03/08/213 August 2021 Cessation of Stewart Craik Gallocher as a person with significant control on 2021-07-23

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 SECRETARY APPOINTED MS SARA JANE CUNDY

View Document

04/09/134 September 2013 PREVEXT FROM 31/12/2012 TO 31/01/2013

View Document

26/08/1326 August 2013 REGISTERED OFFICE CHANGED ON 26/08/2013 FROM
3 WELLINGTON SQUARE
AYR
AYRSHIRE
KA7 1EN
SCOTLAND

View Document

13/03/1313 March 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR SIMON DAVID BINGHAM

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 11 BARNS TERRACE AYR KA7 2DB SCOTLAND

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UWENIP 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