MONOLUTION HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM UNIT 3-4 DOWNLEY POINT DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NA

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN CLEVERLEY

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAC GREEN

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068801510002

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068801510001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CLEVERLEY / 13/06/2016

View Document

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC GREEN / 10/07/2014

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ZAC GREEN / 10/07/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CLEVERLEY / 29/07/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 PREVSHO FROM 30/04/2010 TO 30/09/2009

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER ORMEROD

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED DEAN CLEVERLEY

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY APPOINTED ZAC GREEN

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

17/04/0917 April 2009 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