MODERATOR SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-10-31

View Document

25/11/2425 November 2024 Director's details changed for Shantal Caroline Boyce on 2024-11-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Shantal Caroline Boyce on 2024-10-21

View Document

02/08/242 August 2024 Appointment of Shantal Caroline Boyce as a director on 2024-05-28

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Director's details changed for Miss Cristal Lindsey Douglas on 2023-06-27

View Document

12/09/2312 September 2023 Change of details for Miss Cristal Lindsey Douglas as a person with significant control on 2023-06-27

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/11/2115 November 2021 Director's details changed for Miss Cristal Lindsey Douglas on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Miss Cristal Lindsey Douglas as a person with significant control on 2021-11-15

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Change of details for Miss Cristal Lindsey Douglas as a person with significant control on 2021-10-21

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CRISTAL LINDSEY DOUGLAS / 01/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CRISTAL LINDSEY DOUGLAS / 03/11/2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CRISTAL LINDSAY DOUGLAS / 03/11/2015

View Document

28/10/1528 October 2015 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