MODE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Termination of appointment of Richard Anthony Jefferies as a director on 2025-06-09 |
11/06/2511 June 2025 New | Appointment of Mr Chris Jagusz as a director on 2025-06-09 |
24/03/2524 March 2025 | Accounts for a small company made up to 2023-12-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
25/06/2425 June 2024 | Termination of appointment of David Emrys Jones as a director on 2024-06-14 |
25/06/2425 June 2024 | Termination of appointment of David Adamson as a director on 2024-06-14 |
25/06/2425 June 2024 | Appointment of Mr Richard Anthony Jefferies as a director on 2024-06-14 |
28/05/2428 May 2024 | Second filing to change the details of Clinton Bradley Groome as a director |
25/04/2425 April 2024 | Accounts for a small company made up to 2022-12-31 |
24/04/2424 April 2024 | Director's details changed for Mr Clinton Bradley Groome on 2024-04-19 |
03/04/243 April 2024 | Termination of appointment of Mark Snaith as a director on 2024-03-28 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
08/01/248 January 2024 | Satisfaction of charge 094752750006 in full |
08/01/248 January 2024 | Satisfaction of charge 094752750002 in full |
08/01/248 January 2024 | Satisfaction of charge 094752750003 in full |
28/12/2328 December 2023 | Registration of charge 094752750007, created on 2023-12-23 |
27/12/2327 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
29/09/2329 September 2023 | Termination of appointment of Andrew Lashley as a director on 2023-09-15 |
17/08/2317 August 2023 | Appointment of Mr David Adamson as a director on 2023-08-16 |
16/08/2316 August 2023 | Appointment of Mr Andrew Lashley as a director on 2023-08-16 |
01/08/231 August 2023 | Termination of appointment of Alexander Timothy Tupman as a director on 2023-07-28 |
27/06/2327 June 2023 | Appointment of Mr David Emrys Jones as a director on 2023-06-27 |
20/06/2320 June 2023 | Termination of appointment of Richard John Cottrell as a director on 2023-06-06 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
10/10/2210 October 2022 | Accounts for a small company made up to 2021-12-31 |
03/05/223 May 2022 | Termination of appointment of Mark Jonathan Richards as a director on 2022-04-30 |
02/12/212 December 2021 | Appointment of Clinton Bradley Groome as a director on 2021-11-25 |
14/10/2114 October 2021 | Appointment of Alexander Timothy Tupman as a director on 2021-10-05 |
10/08/2110 August 2021 | Accounts for a small company made up to 2020-12-31 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094752750003 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094752750004 |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR MARK JONATHAN RICHARDS |
22/05/1922 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
07/03/197 March 2019 | COMPANY NAME CHANGED MODE PRINT SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/03/19 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
11/09/1811 September 2018 | ADOPT ARTICLES 02/08/2018 |
23/08/1823 August 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIS |
23/08/1823 August 2018 | DIRECTOR APPOINTED MR STUART ALFRED CROLL OGILVIE |
23/08/1823 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1150 LIMITED |
23/08/1823 August 2018 | CESSATION OF MICHAEL JAMES DAVIS AS A PSC |
23/08/1823 August 2018 | CESSATION OF DAVID MICHAEL DAVIS AS A PSC |
23/08/1823 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094752750002 |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094752750001 |
18/06/1818 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/07/158 July 2015 | ALTER ARTICLES 22/06/2015 |
06/03/156 March 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
06/03/156 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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