MODUS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

13/03/2413 March 2024 Satisfaction of charge 098010460002 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 098010460003 in full

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Satisfaction of charge 098010460004 in full

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Director's details changed for Mr Jonathan Powell on 2022-09-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Edward Richardson on 2022-09-28

View Document

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

View Accounts

13/10/2113 October 2021 Termination of appointment of Graham John Sweetinburgh as a director on 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098010460001

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098010460004

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODUS HOLDINGS LIMITED

View Document

18/03/2018 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/03/2020

View Document

03/03/203 March 2020 COMPANY NAME CHANGED MODUS KITCHENS LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

04/01/204 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/12/1927 December 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/12/1927 December 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW UNITED KINGDOM

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX UNITED KINGDOM

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/08/1926 August 2019 COMPANY NAME CHANGED MODUS CONTRACTS (ILMINSTER) LIMITED CERTIFICATE ISSUED ON 26/08/19

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098010460003

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098010460002

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ANDREW JAMES THOMPSON

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ROBERT JAMES HARMAN

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR GRAHAM JOHN SWEETINBURGH

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM CRICKET ST THOMAS CHARD SOMERSET TA20 4BZ

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/06/175 June 2017 PREVEXT FROM 30/09/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 5 WESTCOMBE TRADING ESTATE STATION ROAD ILMINSTER SOMERSET TA19 9DW UNITED KINGDOM

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098010460001

View Document

30/09/1530 September 2015 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