MODUL-SYSTEM LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

29/04/2429 April 2024 Full accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

11/06/1911 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/06/1911 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/06/1911 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

01/04/191 April 2019 COMPANY NAME CHANGED TEVO LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

01/04/191 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/05/1830 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

30/05/1830 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

30/05/1830 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

30/05/1830 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/05/1731 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

31/05/1731 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

31/05/1731 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

31/05/1731 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR UNO RICKARD DAVID MICKELSON / 01/01/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

14/06/1614 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

14/06/1614 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 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

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNIT 14-16 WOOBURN GREEN INDUSTRIAL ESTATE THOMAS ROAD WOOBURN GREEN BUCKINGHAMSHIRE HP10 0PE

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR UNO RICKARD DAVID MICKELSON / 02/10/2010

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ROWAN CLARE REVELL / 02/10/2010

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / UNO RICHARD DAVID MICKELSON / 02/10/2009

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 AUDITOR'S RESIGNATION

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY STEFAN LUNDGREN

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MRS ROWAN CLARE REVELL

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM FERRY LANE BOURNE END BUCKINGHAMSHIRE SL8 5DZ

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

09/04/089 April 2008 SECRETARY APPOINTED STEFAN LENNART LUNDGREN LOGGED FORM

View Document

09/04/089 April 2008 DIRECTOR APPOINTED UNO RICKARD DAVID MICKELSON LOGGED FORM

View Document

12/03/0812 March 2008 AUDITOR'S RESIGNATION

View Document

10/03/0810 March 2008 SECRETARY APPOINTED STEFAN LENNART LUNDGREN

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY NADA JANKOVIC

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BARBER

View Document

08/03/088 March 2008 DIRECTOR APPOINTED UNO RICKARD DAVID MICKELSON

View Document

24/10/0724 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 £ IC 100/98 22/12/05 £ SR 2@1=2

View Document

26/01/0626 January 2006 £ IC 98/90 22/12/05 £ SR 8@1=8

View Document

06/01/066 January 2006 BUY BACK SHARES 22/12/05

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/065 January 2006 ARTICLES OF ASSOCIATION

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED H. MODUL LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS

View Document

16/10/8716 October 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/02/8621 February 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

30/08/8530 August 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

19/09/8419 September 1984 ANNUAL RETURN MADE UP TO 04/11/83

View Document

18/09/8418 September 1984 ANNUAL RETURN MADE UP TO 05/08/82

View Document

02/08/842 August 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

26/11/8126 November 1981 ALLOTMENT OF SHARES

View Document

23/01/8123 January 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information