MODULAR OFFICE AND STORAGE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Compulsory strike-off action has been discontinued |
| 08/10/258 October 2025 New | Compulsory strike-off action has been discontinued |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 01/10/251 October 2025 New | Confirmation statement made on 2025-07-22 with no updates |
| 09/06/259 June 2025 | Total exemption full accounts made up to 2024-07-31 |
| 03/10/243 October 2024 | Total exemption full accounts made up to 2023-07-31 |
| 25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
| 25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 24/09/2424 September 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 18/09/2318 September 2023 | Director's details changed for Mr Bernard Mcwilliams on 2023-09-18 |
| 18/09/2318 September 2023 | Secretary's details changed for Mr Bernard Mcwilliams on 2023-09-18 |
| 18/09/2318 September 2023 | Director's details changed for Mr John Rimington on 2023-09-18 |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 16/07/2116 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 05/03/205 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 321I MAYORAL WAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0RT |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 22/07/1722 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 25/07/1525 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
| 02/05/152 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 04/09/144 September 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 16/08/1316 August 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 06/09/126 September 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RIMINGTON / 22/07/2011 |
| 17/08/1117 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
| 30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MCWILLIAMS / 22/07/2010 |
| 21/09/1021 September 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
| 30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 14/10/0914 October 2009 | Annual return made up to 22 July 2009 with full list of shareholders |
| 13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 21/11/0821 November 2008 | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
| 21/11/0821 November 2008 | LOCATION OF DEBENTURE REGISTER |
| 21/11/0821 November 2008 | LOCATION OF REGISTER OF MEMBERS |
| 29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 01/09/071 September 2007 | RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS |
| 08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 25/08/0625 August 2006 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
| 01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 09/08/059 August 2005 | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
| 07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 06/08/046 August 2004 | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
| 05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 16/09/0316 September 2003 | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
| 22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
| 07/08/027 August 2002 | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
| 23/07/0123 July 2001 | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
| 01/06/011 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
| 23/08/0023 August 2000 | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
| 11/05/0011 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 14/03/0014 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
| 25/08/9925 August 1999 | RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS |
| 16/11/9816 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
| 26/07/9826 July 1998 | RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS |
| 01/04/981 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
| 29/07/9729 July 1997 | RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS |
| 09/05/979 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
| 20/09/9620 September 1996 | DIRECTOR RESIGNED |
| 20/09/9620 September 1996 | DIRECTOR RESIGNED |
| 20/09/9620 September 1996 | DIRECTOR RESIGNED |
| 20/09/9620 September 1996 | RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS |
| 30/05/9630 May 1996 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/05/9621 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
| 16/05/9616 May 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 15/09/9515 September 1995 | RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS |
| 24/05/9524 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/08/941 August 1994 | RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS |
| 09/05/949 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
| 25/08/9325 August 1993 | RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS |
| 25/08/9325 August 1993 | REGISTERED OFFICE CHANGED ON 25/08/93 |
| 20/05/9320 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
| 19/02/9319 February 1993 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/02/9311 February 1993 | NEW DIRECTOR APPOINTED |
| 01/10/921 October 1992 | RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS |
| 01/10/921 October 1992 | REGISTERED OFFICE CHANGED ON 01/10/92 |
| 10/03/9210 March 1992 | COMPANY NAME CHANGED PRIESTGATE SERVICES (NO. 94) LIM ITED CERTIFICATE ISSUED ON 10/03/92 |
| 25/02/9225 February 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/02/9225 February 1992 | NEW DIRECTOR APPOINTED |
| 25/02/9225 February 1992 | DIRECTOR RESIGNED |
| 25/02/9225 February 1992 | REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 5-8 PRIESTGATE DARLINGTON CO. DURHAM DL1 1NL |
| 25/02/9225 February 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 25/02/9225 February 1992 | NEW DIRECTOR APPOINTED |
| 22/07/9122 July 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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