MODUTHERM LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

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

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

04/10/224 October 2022 Appointment of Mr Alexander Kevin Bradley as a director on 2022-07-28

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

08/11/198 November 2019 SECRETARY APPOINTED MR MARTIN JONATHAN SMITH

View Document

24/10/1924 October 2019 CESSATION OF KEVIN PAUL MAINSTONE AS A PSC

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MODULAR HEATING GROUP LIMITED

View Document

24/10/1924 October 2019 CESSATION OF IAN PAUL BRADLEY AS A PSC

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 3 JUNIPER WEST, FENTON WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SJ UNITED KINGDOM

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED MODULAR HEATING LTD CERTIFICATE ISSUED ON 11/09/19

View Document

04/07/194 July 2019 COMPANY NAME CHANGED MHS HEATING LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / IAN PAUL BRADLEY / 20/02/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BRADLEY / 20/02/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BRADLEY / 20/02/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / IAN PAUL BRADLEY / 20/02/2019

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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