MODULAR INTERIOR SYSTEMS LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-30

View Document

24/02/2224 February 2022 Appointment of Miss Catherine Dempster as a secretary on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of David Waring as a secretary on 2022-02-22

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

29/05/2129 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

18/05/2018 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

07/08/187 August 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/12/1517 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022691040006

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 3RD FLOOR 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

30/01/1330 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/01/129 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MCPARLAND

View Document

06/01/126 January 2012 SECRETARY APPOINTED MR DAVID WARING

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PAUL RICHARDS / 14/11/2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PAUL RICHARDS / 14/11/2011

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM MCKENZIE PHILIPS 22 CORONATION ROAD CROSBY LIVERPOOL L23 5RQ

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PAUL RICHARDS / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 13 LIVERPOOL ROAD NORTH MAGHULL LIVERPOOL MERSEYSIDE L31 2HB

View Document

15/08/0615 August 2006 FIRST GAZETTE

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0511 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 72 ST. JOHN'S ROAD BOOTLE MERSEYSIDE L20 8BH

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 14/11/96; CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/05/973 May 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED

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 documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 SECRETARY RESIGNED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

24/05/9424 May 1994 NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FIRST GAZETTE

View Document

10/10/9010 October 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

20/02/8920 February 1989 WD 07/02/89 AD 27/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

24/06/8824 June 1988 SECRETARY RESIGNED

View Document

20/06/8820 June 1988 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