MODULAR WORKSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Registered office address changed from S1C, Abbey Manor Business Park, the Abbey Preston Road Yeovil Yeovil BA20 2EN England to The Church North Street Stoke-Sub-Hamdon TA14 6QP on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Mark Healey on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from Arnwood Martock Road Long Load Langport TA10 9LB England to S1C, Abbey Manor Business Park, the Abbey Preston Road Yeovil Yeovil BA20 2EN on 2023-01-10

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENSON

View Document

04/06/184 June 2018 CESSATION OF PAUL ANTHONY STEVENSON AS A PSC

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ ENGLAND

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR UNITED KINGDOM

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STEVENSON / 09/02/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEALEY / 09/02/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STEVENSON / 29/01/2016

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUSHELL

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR KIERAN BUSHELL

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR KIERAN WILLIAM BUSHELL

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR KEVIN PAUL BUSHELL

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR MARK HEALEY

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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