MODULUS MANAGEMENT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Resolutions

View Document

07/03/257 March 2025 Purchase of own shares.

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2025-02-19

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

07/10/247 October 2024 Director's details changed for Mr Lyndon John Samuel on 2024-10-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Cancellation of shares. Statement of capital on 2024-04-17

View Document

29/04/2429 April 2024 Purchase of own shares.

View Document

29/04/2429 April 2024 Resolutions

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Cancellation of shares. Statement of capital on 2024-01-05

View Document

12/02/2412 February 2024 Purchase of own shares.

View Document

12/02/2412 February 2024 Cancellation of shares. Statement of capital on 2024-01-05

View Document

12/02/2412 February 2024 Purchase of own shares.

View Document

11/01/2411 January 2024 Termination of appointment of David Reding as a director on 2024-01-08

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2023-03-31

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Termination of appointment of Ian Stanley Rose as a director on 2023-02-01

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Change of share class name or designation

View Document

01/11/221 November 2022 Resolutions

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

10/10/2210 October 2022 Cancellation of shares. Statement of capital on 2022-10-04

View Document

10/10/2210 October 2022 Purchase of own shares.

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Sub-division of shares on 2022-01-11

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Change of share class name or designation

View Document

21/01/2221 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-10-29

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-10-05

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 01/09/20 STATEMENT OF CAPITAL GBP 1376

View Document

20/10/2020 October 2020 30/04/20 STATEMENT OF CAPITAL GBP 1366

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 APPT DIRECTOR'S, 10 PREFERENCE H SHARES CANCELLED 20/03/2019

View Document

15/05/1915 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 1356

View Document

15/05/1915 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR DAVID REDING

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ANTHONY CHARLES BENNETT

View Document

15/04/1915 April 2019 REMOVAL OF DIRECTOR. 100 SHARES REPURCHASED. 28/08/2018

View Document

15/04/1915 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1915 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 1366

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BEER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEER / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM BAKER / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HARDING / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY ROSE / 01/02/2018

View Document

01/02/181 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE SMITH / 01/02/2018

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLT

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

11/08/1711 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/173 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 1466

View Document

03/04/173 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/173 April 2017 24/01/17 STATEMENT OF CAPITAL GBP 1466

View Document

13/03/1713 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/179 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/173 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/168 December 2016 16/11/16 STATEMENT OF CAPITAL GBP 1279

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR PAUL GRAHAM BAKER

View Document

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE SMITH / 24/11/2016

View Document

19/10/1619 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1618 September 2016 24/08/16 STATEMENT OF CAPITAL GBP 1406

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MAYCOCK

View Document

19/05/1619 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 1506

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRABYN JACKSON HOLT / 28/08/2015

View Document

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1519 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 1476

View Document

05/08/155 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MRS BERNADETTE SMITH

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA SMITH

View Document

18/03/1518 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/153 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 1486

View Document

20/01/1520 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 1496

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1231 December 2012 COMPANY BUSINESS 05/12/2012

View Document

09/10/129 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAYCOCK / 17/08/2012

View Document

27/07/1227 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/10/1125 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/10/1026 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 ADOPT ARTICLES 23/06/2010

View Document

13/07/1013 July 2010 ARTICLES OF ASSOCIATION

View Document

15/10/0915 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HARDING / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRABYN JACKSON HOLT / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEER / 01/09/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAYCOCK / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BEER / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON JOHN SAMUEL / 02/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY ROSE / 02/10/2009

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/10/0823 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLT / 01/11/2007

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED KEITH MAYCOCK

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED DAVID JOHN BEER

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED IAN STANLEY ROSE

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/06/0824 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0824 June 2008 ADOPT MEM AND ARTS 22/04/2008

View Document

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

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 £ IC 1875/1536 16/03/06 £ SR 339@1=339

View Document

05/10/055 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/02/054 February 2005 £ IC 2172/1875 27/01/05 £ SR 297@1=297

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/09/032 September 2003 £ IC 1936/1864 25/07/03 £ SR 72@1=72

View Document

20/08/0320 August 2003 £ IC 2008/1936 25/07/03 £ SR 72@1=72

View Document

20/08/0320 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/0223 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0214 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/09/0125 September 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS; AMEND

View Document

03/11/003 November 2000 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS; AMEND

View Document

03/11/003 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS; AMEND

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 02/10/99; NO CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 ALTER MEM AND ARTS 26/07/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/10/982 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

13/11/9713 November 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 15/09/97

View Document

09/10/979 October 1997 S386 DISP APP AUDS 15/09/97

View Document

09/10/979 October 1997 £ NC 100/50000 15/09/97

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/12/954 December 1995 AUDITOR'S RESIGNATION

View Document

16/11/9516 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 02/10/93; CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/93

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/10/8825 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 WD 28/04/88 AD 28/03/88--------- £ SI 80@1=80 £ IC 2/82

View Document

05/05/885 May 1988 ADOPT MEM AND ARTS 310388

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 COMPANY NAME CHANGED SLATERSHELFCO 150 LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

20/10/8720 October 1987 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