MODULARWISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

14/01/2514 January 2025 Full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

03/06/243 June 2024 Director's details changed for Mr Andrew Winstanley on 2024-03-01

View Document

15/05/2415 May 2024 Director's details changed for Jonathan Richard Cook on 2023-09-30

View Document

19/04/2419 April 2024 Second filing for the appointment of Mr Jonathan Richard Cook as a director

View Document

19/04/2419 April 2024 Termination of appointment of Jonathan Richard Cook as a director on 2024-04-01

View Document

15/04/2415 April 2024 Termination of appointment of James Alexander Harrison as a director on 2024-04-01

View Document

15/04/2415 April 2024 Termination of appointment of Scott Wallace Black as a director on 2024-04-01

View Document

15/04/2415 April 2024 Appointment of Mr William Patrick Loughnane as a director on 2024-04-01

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

16/11/2316 November 2023 Termination of appointment of Adrian Stuart Bohr as a director on 2023-11-10

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Director's details changed for Mr Scott Wallace Black on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Andrew Winstanley on 2021-12-01

View Document

20/12/2120 December 2021 Secretary's details changed for Mr Christopher Paul Martin on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Places Developments (Holdings) Limited as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of David Cowans as a director on 2021-10-17

View Document

19/10/2119 October 2021 Appointment of Mr Scott Wallace Black as a director on 2021-10-17

View Document

19/10/2119 October 2021 Appointment of Mr James Alexander Harrison as a director on 2021-10-17

View Document

19/10/2119 October 2021 Appointment of Mr Adrian Stuart Bohr as a director on 2021-10-17

View Document

19/10/2119 October 2021 Appointment of Mr Jonathan Richard Cook as a director on 2021-10-17

View Document

05/08/215 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR NIGEL PETER HOPKINS

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MRS TRACEY DAWN JAMES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR AMJAD MAZHAR HUSSAIN

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MS ANGELA OLASUBOMI DANIEL

View Document

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CARLETON

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPICELEY

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR JOHN CARLETON

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN RAE

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM THE OLD CINEMA SHOBDON LEOMINSTER HEREFORDSHIRE HR6 9NR

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARFIELD EVANS

View Document

27/02/1927 February 2019 ADOPT ARTICLES 31/01/2019

View Document

27/02/1927 February 2019 ALTER ARTICLES 31/01/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / PLACES DEVELOPMENTS (HOLDINGS) LIMITED / 28/01/2019

View Document

19/02/1919 February 2019 CESSATION OF MICHAEL JAMES WILLIAMS AS A PSC

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

12/10/1812 October 2018 SAIL ADDRESS CREATED

View Document

12/10/1812 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLACES DEVELOPMENTS (HOLDINGS) LIMITED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WILLIAMS / 03/05/2017

View Document

27/07/1727 July 2017 ADOPT ARTICLES 03/05/2017

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045530840004

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045530840003

View Document

01/06/171 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ANDREAS JOACHIM FEGBEUTEL

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR COLIN KENNETH RAE

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR DAVID COWANS

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MR CHRISTOPHER PAUL MARTIN

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR GARFIELD JOHN EVANS

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY SARAH WILLIAMS

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED PREMIER MANUFACTURING LIMITED CERTIFICATE ISSUED ON 15/06/16

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045530840003

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/113 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED EXCELLOO LIMITED CERTIFICATE ISSUED ON 28/07/11

View Document

02/11/102 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0710 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/04/0625 April 2006 COMPANY NAME CHANGED THE CONVENIENCE COMPANY WALES & WEST LIMITED CERTIFICATE ISSUED ON 25/04/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: NEW HOUSE CORTON FARM PRESTEIGNE POWYS LD8 2LD

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 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