MODULE IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

16/06/2516 June 2025 NewChange of details for Mr Henry James Tarling as a person with significant control on 2025-06-09

View Document

16/06/2516 June 2025 NewChange of details for Mr Christopher David Eburne as a person with significant control on 2025-06-09

View Document

28/04/2528 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Director's details changed for Mr Christopher David Eburne on 2023-07-19

View Document

20/07/2320 July 2023 Change of details for Mr Christopher David Eburne as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

06/03/236 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM THE ASPEN BUILDING VANTAGE POINT BUSINESS VILLAGE MITCHELDEAN GLOUCESTERSHIRE GL17 0DD

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/01/2023 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

14/03/1914 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 31/07/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY G A SECRETARIES LIMITED

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY TARLING

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EBURNE

View Document

10/01/1810 January 2018 CESSATION OF KEEN THINKING LIMITED AS A PSC

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID THORNHILL

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063186680001

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / KEEN THINKING LIMITED / 14/06/2017

View Document

10/08/1710 August 2017 CESSATION OF ERUC WITHERIDGE AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC WITHERIDGE

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID EBURNE

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR HENRY JAMES TARLING

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM THE CARLSON SUITE, THE ASPEN BUILDG, VANTAGE POINT BUS VILAGE, MITCHELDEAN GL17 0DD

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063186680001

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR DAVID SIMOON THORNHILL

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/10/143 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 DIRECTOR APPOINTED MR ERIC BERNARD WITHERIDGE

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR MELVIN GREEN

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THORNHILL

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS ATKINSON

View Document

28/07/1128 July 2011 01/04/11 STATEMENT OF CAPITAL GBP 230

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G A SECRETARIES LIMITED / 19/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN COATES / 19/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR MELVIN WILLIAM GREEN

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK JOHN ATKINSON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON THORNHILL / 02/11/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED WILLIAM JOHN COATES

View Document

29/08/0829 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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