HOME IMPROVEMENTS BY MODPLAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-21 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/02/236 February 2023 Cessation of Dominic Batchelor as a person with significant control on 2023-01-25

View Document

06/02/236 February 2023 Change of details for Modplan Solutions Holdings Limited as a person with significant control on 2023-01-25

View Document

03/02/233 February 2023 Appointment of Mr Colin Slade as a director on 2023-01-25

View Document

03/02/233 February 2023 Termination of appointment of Clive Batchelor as a secretary on 2023-01-25

View Document

03/02/233 February 2023 Termination of appointment of Colin Andrew Wuestner as a director on 2023-01-25

View Document

03/02/233 February 2023 Termination of appointment of Angela Susan Batchelor as a director on 2023-01-25

View Document

03/02/233 February 2023 Termination of appointment of Clive Anthony Batchelor as a director on 2023-01-25

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Director's details changed for Mr Dominic Batchelor on 2021-10-14

View Document

07/01/227 January 2022 Change of details for Mr Dominic Batchelor as a person with significant control on 2021-10-14

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/12/2018 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/01/208 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODPLAN SOLUTIONS HOLDINGS LIMITED

View Document

11/12/1911 December 2019 CESSATION OF MODPLAN BUILDING & REFURBISHMENT CONTRACTORS LIMITED AS A PSC

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MODPLAN SOLUTIONS HOLDINGS LIMITED / 01/08/2019

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC BATCHELOR

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY BATCHELOR / 18/01/2019

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/02/172 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/01/1622 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BATCHELOR / 08/04/2015

View Document

02/03/152 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 PREVSHO FROM 31/10/2013 TO 31/07/2013

View Document

26/11/1326 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN WUESTNER

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR COLIN ANDREW WUESTNER

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CREATIVE WEB CODES LTD


  • 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