SO MODULAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

15/07/2515 July 2025 NewSub-division of shares on 2025-06-30

View Document

15/07/2515 July 2025 NewParticulars of variation of rights attached to shares

View Document

15/07/2515 July 2025 NewChange of share class name or designation

View Document

15/07/2515 July 2025 NewResolutions

View Document

20/05/2520 May 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Satisfaction of charge 100519550001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from Unit 2 Milland Road Ind Estate Neath SA11 1NJ to Unit 1 Jcg Building Milland Road Industrial Estate Neath SA11 1NJ on 2021-06-17

View Document

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100519550005

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100519550004

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100519550003

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100519550002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MISS CHARLOTTE ELIZABETH HALE

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100519550001

View Document

11/07/1811 July 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 DIRECTOR APPOINTED MR DAVID HOWARD HARRHY

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS CERI LOUISE BROWN

View Document

06/06/186 June 2018 COMPANY NAME CHANGED SEVENOAKS MODULAR CONSTRUCTION LTD CERTIFICATE ISSUED ON 06/06/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED TEAM HALE LIMITED CERTIFICATE ISSUED ON 22/01/18

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information