MODERNLOGIC 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
29/08/2529 August 2025 NewChange of details for Modernlogic Eot Trustee Limited as a person with significant control on 2025-03-13

View Document

29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

20/03/2520 March 2025 Change of details for Modernlogic Eot Trustee Limited as a person with significant control on 2025-03-13

View Document

20/03/2520 March 2025 Cessation of Jonathan Harvey Hewitt as a person with significant control on 2025-03-13

View Document

20/03/2520 March 2025 Cessation of Matthew Richard Jones as a person with significant control on 2025-03-13

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Andrew John Murden as a director on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Mr Richard John Sortwell as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/03/2417 March 2024 Appointment of Mr Christian Lomas as a director on 2024-02-15

View Document

17/03/2417 March 2024 Appointment of Ms Sharon Plested as a director on 2024-02-15

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Director's details changed for Mr Jonathan Harvey Hewitt on 2023-08-03

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/12/2222 December 2022 Appointment of Mr Andrew John Murden as a director on 2022-12-01

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Notification of Modernlogic Eot Trustee Limited as a person with significant control on 2022-02-10

View Document

11/02/2211 February 2022 Sub-division of shares on 2022-02-04

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

23/09/2123 September 2021 Appointment of Mr John Edward Steven as a director on 2021-09-09

View Document

23/09/2123 September 2021 Termination of appointment of Maria Del Mar Puentes Heras as a director on 2021-09-02

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD JONES / 24/07/2020

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 7 MIDHOLM CHERRY WILLINGHAM LINCOLN LN3 4DA ENGLAND

View Document

24/07/2024 July 2020 Registered office address changed from , 7 Midholm, Cherry Willingham, Lincoln, LN3 4DA, England to 6 Goltho View Goltho Market Rasen LN8 5AE on 2020-07-24

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HARVEY HEWITT

View Document

09/07/209 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2020

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMIT KARYAL

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD JONES

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER DEARLOVE

View Document

29/06/2029 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 DIRECTOR APPOINTED DR MARIA DEL MAR PUENTES HERAS

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER DEARLOVE

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR GURMIT KARYAL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 NOTIFICATION OF PSC STATEMENT ON 03/05/2020

View Document

03/05/203 May 2020 CESSATION OF GURMIT SINGH KARYAL AS A PSC

View Document

03/05/203 May 2020 CESSATION OF JONATHAN HARVEY HEWITT AS A PSC

View Document

25/07/1925 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CESSATION OF OLIVER JAMES DEARLOVE AS A PSC

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 ARTICLES OF ASSOCIATION

View Document

28/01/1928 January 2019 ADOPT ARTICLES 28/11/2018

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR MATTHEW RICHARD JONES

View Document

12/11/1812 November 2018 04/10/18 STATEMENT OF CAPITAL GBP 100

View Document

01/11/181 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1814 June 2018 Registered office address changed from , 1st Floor, Cash's Business Centre, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB, United Kingdom to 6 Goltho View Goltho Market Rasen LN8 5AE on 2018-06-14

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 1ST FLOOR, CASH'S BUSINESS CENTRE 228 WIDDRINGTON ROAD COVENTRY WEST MIDLANDS CV1 4PB UNITED KINGDOM

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HARVEY HEWITT

View Document

14/06/1814 June 2018 CESSATION OF PETER JAMES BILLCLIFF AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMIT SINGH KARYAL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR OLIVER JAMES DEARLOVE

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES DEARLOVE

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BILLCLIFF

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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