MODULEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Satisfaction of charge 074661650001 in full

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Cessation of Mary Hazel Pester as a person with significant control on 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Change of details for Mrs Mary Hazel Pester as a person with significant control on 2021-10-13

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

25/01/2225 January 2022 Change of details for Mrs Mary Hazel Pester as a person with significant control on 2021-10-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Notification of Mary Hazel Pester as a person with significant control on 2020-02-24

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CESSATION OF RODNEY DAVID PESTER AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY DAVID PESTER

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY DAVID PESTER / 07/05/2019

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN PESTER

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PESTER / 10/08/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR DAN WALTER PESTER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 302010.00

View Document

27/10/1627 October 2016 ADOPT ARTICLES 28/09/2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED ADRIAN DAVID PESTER

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED BRIAN PESTER

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED STEPHEN GEORGE PESTER

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ADRIAN DAVID PESTER

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR STEPHEN GEORGE PESTER

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR SIMON PESTER

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR BRIAN PESTER

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 30/12/15 STATEMENT OF CAPITAL GBP 10

View Document

17/02/1617 February 2016 ADOPT ARTICLES 30/12/2015

View Document

25/01/1625 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074661650001

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM BUILDING 157 EASTERN BUSINESS PARK BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH BH23 6NE ENGLAND

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY DAVID PESTER / 20/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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