MODE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Richard Anthony Jefferies as a director on 2025-06-09

View Document

11/06/2511 June 2025 NewAppointment of Mr Chris Jagusz as a director on 2025-06-09

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2023-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of David Emrys Jones as a director on 2024-06-14

View Document

25/06/2425 June 2024 Termination of appointment of David Adamson as a director on 2024-06-14

View Document

25/06/2425 June 2024 Appointment of Mr Richard Anthony Jefferies as a director on 2024-06-14

View Document

28/05/2428 May 2024 Second filing to change the details of Clinton Bradley Groome as a director

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2022-12-31

View Document

24/04/2424 April 2024 Director's details changed for Mr Clinton Bradley Groome on 2024-04-19

View Document

03/04/243 April 2024 Termination of appointment of Mark Snaith as a director on 2024-03-28

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

08/01/248 January 2024 Satisfaction of charge 094752750006 in full

View Document

08/01/248 January 2024 Satisfaction of charge 094752750002 in full

View Document

08/01/248 January 2024 Satisfaction of charge 094752750003 in full

View Document

28/12/2328 December 2023 Registration of charge 094752750007, created on 2023-12-23

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

29/09/2329 September 2023 Termination of appointment of Andrew Lashley as a director on 2023-09-15

View Document

17/08/2317 August 2023 Appointment of Mr David Adamson as a director on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mr Andrew Lashley as a director on 2023-08-16

View Document

01/08/231 August 2023 Termination of appointment of Alexander Timothy Tupman as a director on 2023-07-28

View Document

27/06/2327 June 2023 Appointment of Mr David Emrys Jones as a director on 2023-06-27

View Document

20/06/2320 June 2023 Termination of appointment of Richard John Cottrell as a director on 2023-06-06

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Mark Jonathan Richards as a director on 2022-04-30

View Document

02/12/212 December 2021 Appointment of Clinton Bradley Groome as a director on 2021-11-25

View Document

14/10/2114 October 2021 Appointment of Alexander Timothy Tupman as a director on 2021-10-05

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094752750003

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094752750004

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR MARK JONATHAN RICHARDS

View Document

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 COMPANY NAME CHANGED MODE PRINT SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

11/09/1811 September 2018 ADOPT ARTICLES 02/08/2018

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIS

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR STUART ALFRED CROLL OGILVIE

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1150 LIMITED

View Document

23/08/1823 August 2018 CESSATION OF MICHAEL JAMES DAVIS AS A PSC

View Document

23/08/1823 August 2018 CESSATION OF DAVID MICHAEL DAVIS AS A PSC

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094752750002

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094752750001

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 ALTER ARTICLES 22/06/2015

View Document

06/03/156 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information