SO MODULAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Memorandum and Articles of Association |
15/07/2515 July 2025 New | Sub-division of shares on 2025-06-30 |
15/07/2515 July 2025 New | Particulars of variation of rights attached to shares |
15/07/2515 July 2025 New | Change of share class name or designation |
15/07/2515 July 2025 New | Resolutions |
20/05/2520 May 2025 | Certificate of change of name |
31/03/2531 March 2025 | Accounts for a medium company made up to 2024-06-30 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
22/12/2322 December 2023 | Full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Full accounts made up to 2022-06-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/01/2212 January 2022 | Satisfaction of charge 100519550001 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
04/03/214 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100519550005 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100519550004 |
30/04/2030 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100519550003 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100519550002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
29/03/1929 March 2019 | DIRECTOR APPOINTED MISS CHARLOTTE ELIZABETH HALE |
05/09/185 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100519550001 |
11/07/1811 July 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | DIRECTOR APPOINTED MR DAVID HOWARD HARRHY |
19/06/1819 June 2018 | DIRECTOR APPOINTED MRS CERI LOUISE BROWN |
06/06/186 June 2018 | COMPANY NAME CHANGED SEVENOAKS MODULAR CONSTRUCTION LTD CERTIFICATE ISSUED ON 06/06/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
22/01/1822 January 2018 | COMPANY NAME CHANGED TEAM HALE LIMITED CERTIFICATE ISSUED ON 22/01/18 |
30/11/1730 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/169 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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