MODULARWISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Secretary's details changed for Joanna Kate Alsop on 2024-12-27 |
14/01/2514 January 2025 | Full accounts made up to 2024-03-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
03/06/243 June 2024 | Director's details changed for Mr Andrew Winstanley on 2024-03-01 |
15/05/2415 May 2024 | Director's details changed for Jonathan Richard Cook on 2023-09-30 |
19/04/2419 April 2024 | Second filing for the appointment of Mr Jonathan Richard Cook as a director |
19/04/2419 April 2024 | Termination of appointment of Jonathan Richard Cook as a director on 2024-04-01 |
15/04/2415 April 2024 | Termination of appointment of James Alexander Harrison as a director on 2024-04-01 |
15/04/2415 April 2024 | Termination of appointment of Scott Wallace Black as a director on 2024-04-01 |
15/04/2415 April 2024 | Appointment of Mr William Patrick Loughnane as a director on 2024-04-01 |
04/01/244 January 2024 | Full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
16/11/2316 November 2023 | Termination of appointment of Adrian Stuart Bohr as a director on 2023-11-10 |
03/07/233 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 2023-07-01 |
03/07/233 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01 |
24/02/2324 February 2023 | Accounts for a small company made up to 2022-03-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
30/12/2130 December 2021 | Accounts for a small company made up to 2021-03-31 |
20/12/2120 December 2021 | Director's details changed for Mr Scott Wallace Black on 2021-12-01 |
20/12/2120 December 2021 | Director's details changed for Mr Andrew Winstanley on 2021-12-01 |
20/12/2120 December 2021 | Secretary's details changed for Mr Christopher Paul Martin on 2021-12-01 |
01/12/211 December 2021 | Change of details for Places Developments (Holdings) Limited as a person with significant control on 2021-12-01 |
01/12/211 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
19/10/2119 October 2021 | Termination of appointment of David Cowans as a director on 2021-10-17 |
19/10/2119 October 2021 | Appointment of Mr Scott Wallace Black as a director on 2021-10-17 |
19/10/2119 October 2021 | Appointment of Mr James Alexander Harrison as a director on 2021-10-17 |
19/10/2119 October 2021 | Appointment of Mr Adrian Stuart Bohr as a director on 2021-10-17 |
19/10/2119 October 2021 | Appointment of Mr Jonathan Richard Cook as a director on 2021-10-17 |
05/08/215 August 2021 | Director's details changed for Mr David Cowans on 2021-08-04 |
17/06/2017 June 2020 | DIRECTOR APPOINTED MR NIGEL PETER HOPKINS |
02/06/202 June 2020 | DIRECTOR APPOINTED MRS TRACEY DAWN JAMES |
01/06/201 June 2020 | DIRECTOR APPOINTED MR AMJAD MAZHAR HUSSAIN |
01/06/201 June 2020 | DIRECTOR APPOINTED MS ANGELA OLASUBOMI DANIEL |
26/03/2026 March 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
10/03/2010 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARLETON |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPICELEY |
06/12/196 December 2019 | DIRECTOR APPOINTED MR JOHN CARLETON |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN RAE |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM THE OLD CINEMA SHOBDON LEOMINSTER HEREFORDSHIRE HR6 9NR |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GARFIELD EVANS |
27/02/1927 February 2019 | ADOPT ARTICLES 31/01/2019 |
27/02/1927 February 2019 | ALTER ARTICLES 31/01/2019 |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / PLACES DEVELOPMENTS (HOLDINGS) LIMITED / 28/01/2019 |
19/02/1919 February 2019 | CESSATION OF MICHAEL JAMES WILLIAMS AS A PSC |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
12/10/1812 October 2018 | SAIL ADDRESS CREATED |
12/10/1812 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLACES DEVELOPMENTS (HOLDINGS) LIMITED |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WILLIAMS / 03/05/2017 |
27/07/1727 July 2017 | ADOPT ARTICLES 03/05/2017 |
27/06/1727 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/06/1727 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045530840004 |
02/06/172 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045530840003 |
01/06/171 June 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
31/05/1731 May 2017 | DIRECTOR APPOINTED MR ANDREAS JOACHIM FEGBEUTEL |
31/05/1731 May 2017 | DIRECTOR APPOINTED MR COLIN KENNETH RAE |
31/05/1731 May 2017 | DIRECTOR APPOINTED MR DAVID COWANS |
31/05/1731 May 2017 | SECRETARY APPOINTED MR CHRISTOPHER PAUL MARTIN |
11/05/1711 May 2017 | DIRECTOR APPOINTED MR GARFIELD JOHN EVANS |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, SECRETARY SARAH WILLIAMS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/06/1615 June 2016 | COMPANY NAME CHANGED PREMIER MANUFACTURING LIMITED CERTIFICATE ISSUED ON 15/06/16 |
12/02/1612 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045530840003 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/12/1130 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/11/113 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/07/1128 July 2011 | COMPANY NAME CHANGED EXCELLOO LIMITED CERTIFICATE ISSUED ON 28/07/11 |
02/11/102 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/12/0710 December 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/12/073 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/10/074 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/04/0625 April 2006 | COMPANY NAME CHANGED THE CONVENIENCE COMPANY WALES & WEST LIMITED CERTIFICATE ISSUED ON 25/04/06 |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: NEW HOUSE CORTON FARM PRESTEIGNE POWYS LD8 2LD |
29/01/0329 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0210 October 2002 | REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | SECRETARY RESIGNED |
10/10/0210 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | DIRECTOR RESIGNED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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