MODULAR WALLING SYSTEMS HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-03 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Notification of Stewart Craik Gallocher as a person with significant control on 2022-09-09 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-03 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-03 with no updates |
09/09/229 September 2022 | Resolutions |
09/09/229 September 2022 | Memorandum and Articles of Association |
09/09/229 September 2022 | Change of share class name or designation |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-01-31 |
03/08/213 August 2021 | Change of details for Mr Simon David Bingham as a person with significant control on 2021-07-23 |
03/08/213 August 2021 | Cessation of Stewart Craik Gallocher as a person with significant control on 2021-07-23 |
05/12/145 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/01/1421 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/09/134 September 2013 | SECRETARY APPOINTED MS SARA JANE CUNDY |
04/09/134 September 2013 | PREVEXT FROM 31/12/2012 TO 31/01/2013 |
26/08/1326 August 2013 | REGISTERED OFFICE CHANGED ON 26/08/2013 FROM 3 WELLINGTON SQUARE AYR AYRSHIRE KA7 1EN SCOTLAND |
13/03/1313 March 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
04/03/134 March 2013 | DIRECTOR APPOINTED MR SIMON DAVID BINGHAM |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 11 BARNS TERRACE AYR KA7 2DB SCOTLAND |
05/12/115 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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