MODUS RESEARCH AND INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to Unit D Tayside Software Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 2024-08-14

View Document

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

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR ELOISE TRABUT

View Document

10/09/2010 September 2020 CESSATION OF ELOISE CLAUDIA TRABUT AS A PSC

View Document

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

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON MCLEOD

View Document

03/02/203 February 2020 CESSATION OF ALISON CARLETON MCLEOD AS A PSC

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW STEWART

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED DR NEIL ANDREW STEWART

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELOISE CLAUDIA KEATING / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / ELOISE CLAUDIA KEATING / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON CARLETON MCLEOD / 07/06/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / DR ALISON CARLETON MCLEOD / 07/06/2019

View Document

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

View Accounts

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET RUTH GLAYSHER

View Document

04/05/184 May 2018 DIRECTOR APPOINTED DR BRIDGET RUTH GLAYSHER

View Document

01/02/181 February 2018 SAIL ADDRESS CREATED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/10/1731 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / ELOISE CLAUDIA KEATING / 26/09/2017

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CARLETON MCLEOD

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED DR ALISON CARLETON MCLEOD

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / CORDELIA ANNE LENNON / 26/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / ELOISE CLAUDIA KEATING / 15/06/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / CORDELIA ANNE LENNON / 12/05/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELOISE CLAUDIA KEATING / 15/06/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CORDELIA ANNE LENNON / 12/05/2017

View Document

02/03/172 March 2017 CURRSHO FROM 31/01/2018 TO 31/07/2017

View Document

25/01/1725 January 2017 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