STULZ MODULAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Dushyantha Goonawardhane on 2022-06-07

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/02/2225 February 2022 Director's details changed for Mr Dushyantha Goonawardhane on 2021-12-01

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Termination of appointment of John Lee Moseley as a director on 2021-12-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2020-12-31

View Document

12/07/2112 July 2021 Appointment of Ms Geraldine Ann Mclaughlin as a director on 2021-05-01

View Document

12/07/2112 July 2021 Appointment of Mr Dushyantha Goonawardhane as a director on 2021-05-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM UNIT 30, CHANCERYGATE BUSINESS PARK LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1LQ ENGLAND

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JOHN LEE MOSELEY

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM JOHN ECCLES HOUSE ROBERT ROBINSON AVENUE OXFORD SCIENCE PARK OXFORD OXFORDSHIRE OX4 4GP

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL FRASER

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GARDNER

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 07/12/18 STATEMENT OF CAPITAL GBP 675

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/11/1828 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 614

View Document

28/11/1828 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

08/02/188 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

01/06/171 June 2017 COMPANY NAME CHANGED TECHNOLOGY SPACE INTEGRATION LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

01/06/171 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH STULZ / 01/03/2017

View Document

26/08/1626 August 2016 17/06/16 STATEMENT OF CAPITAL GBP 215

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR ALEXANDER TOBIAS STULZ

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR CHRISTOPH STULZ

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR MARC-OLIVER STULZ

View Document

11/07/1611 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FRASER / 20/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FRASER / 01/10/2013

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 CONSOLIDATION 04/02/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONAS OBODOEFUNA

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MAREK STUCZYNSKI

View Document

18/05/1218 May 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

24/02/1224 February 2012 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