MODEX SPACES LTD

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 Registration of charge 004968530005, created on 2025-06-06

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Director's details changed for Mr Ellis William Francis John on 2024-10-08

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

03/10/223 October 2022 Secretary's details changed for Elissa Ella Thomas on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mrs Elissa Ella Thomas on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

02/10/192 October 2019 COMPANY NAME CHANGED CLARKS MODULAR BUILDINGS LTD. CERTIFICATE ISSUED ON 02/10/19

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISSA ELLA THOMAS

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS WILLIAM FRANCIS JOHN

View Document

18/10/1718 October 2017 CESSATION OF IAN FRASER CLARK AS A PSC

View Document

25/07/1725 July 2017 ADOPT ARTICLES 13/07/2017

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CLARK

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004968530004

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004968530003

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MRS ELISSA ELLA THOMAS

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGS

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR ELLIS WILLIAM FRANCIS JOHN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRASER CLARK / 01/09/2015

View Document

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN CLARK

View Document

23/07/1523 July 2015 COMPANY NAME CHANGED P.H.CLARK (TIERS CROSS) LIMITED CERTIFICATE ISSUED ON 23/07/15

View Document

07/07/157 July 2015 CHANGE OF NAME 01/07/2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE CLARK

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLARK

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR DANIEL JOSEPH CLARK

View Document

14/11/1114 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN CHARLOTTE CLARK / 01/10/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRASER CLARK / 01/10/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN GEORGE CLARK / 01/10/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IAN CLARK / 01/10/2010

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGS

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLARK

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR RICHARD JOHN INGS

View Document

02/12/092 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JAMES IAN GEORGE CLARK

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0510 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/09/013 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/96

View Document

25/11/9625 November 1996 £ IC 152300/1800 30/10/96 £ SR 150500@1=150500

View Document

25/11/9625 November 1996 NC INC ALREADY ADJUSTED 07/10/96

View Document

25/11/9625 November 1996 RE PREF SHARES 07/10/96

View Document

25/11/9625 November 1996 £ NC 2000/202000 07/10/96

View Document

25/11/9625 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/96

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 £ IC 1500/1300 11/10/95 £ SR 200@1=200

View Document

02/11/952 November 1995 ADOPT MEM AND ARTS 11/10/95

View Document

02/11/952 November 1995 P.O.S 11/10/95

View Document

02/11/952 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8816 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/06/881 June 1988 REGISTERED OFFICE CHANGED ON 01/06/88 FROM: WATERLOO INDUSTRIAL ESTATE PEMBROKE DOCK DYFED SA72 4RR

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/05/8726 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

24/06/8624 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/03/8615 March 1986 ANNUAL RETURN MADE UP TO 31/12/84

View Document

14/03/8614 March 1986 ANNUAL RETURN MADE UP TO 31/12/82

View Document

02/04/852 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

25/06/5125 June 1951 CERTIFICATE OF INCORPORATION

View Document

25/06/5125 June 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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