MODULE BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2023-08-31

View Document

05/03/255 March 2025 Appointment of Mr Stuart Gray as a director on 2025-03-03

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2022-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

24/04/2424 April 2024 Notification of George Gray as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-06

View Document

10/04/2410 April 2024 Registered office address changed from C/O Anderson Strathern Llp George House, 50 George Square Glasgow G2 1EH Scotland to Neo House Riverside Drive Aberdeen AB11 7LH on 2024-04-10

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2021-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Appointment of Mr George Gray as a director on 2022-01-26

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/01/2118 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/04/1918 April 2019 COMPANY NAME CHANGED GRAY OFFSHORE LIMITED CERTIFICATE ISSUED ON 18/04/19

View Document

22/01/1922 January 2019 COMPANY NAME CHANGED MCGEOCH OFFSHORE LIMITED CERTIFICATE ISSUED ON 22/01/19

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1528 August 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