MODULUS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewChange of details for Earthpole Limited as a person with significant control on 2025-02-25

View Document

29/05/2529 May 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Statement of company's objects

View Document

27/02/2527 February 2025 Appointment of Mr Amir Saadeddin Ibrahim as a director on 2025-02-25

View Document

27/02/2527 February 2025 Registered office address changed from Unit 2 Heathrow Logistics Park Bedfont Road Feltham TW14 8EE United Kingdom to 44-45 Beaufort Court Admirals Way London E14 9XL on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Charles Rowan Galloway as a director on 2025-02-25

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

08/11/218 November 2021 Registered office address changed from Modulus House Blackthorne Road Poyle Estate Colnbrook Berkshire SL3 0DQ to Unit 2 Heathrow Logistics Park Bedfont Road Feltham TW14 8EE on 2021-11-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Current accounting period extended from 2021-01-31 to 2021-07-31

View Document

26/02/2126 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DONALD PAYNE / 20/01/2021

View Document

20/04/2020 April 2020 DIRECTOR REMOVED FROM OFFICE 26/03/2020

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WHITE

View Document

09/11/189 November 2018 CESSATION OF GEOFFREY LAWRENCE WHITE AS A PSC

View Document

09/11/189 November 2018 CESSATION OF WILLIAM ALAN MAYCOCK AS A PSC

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARTHPOLE LIMITED

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR NIGEL STUART WHITE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR NICHOLAS DONALD PAYNE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAYCOCK

View Document

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALAN MAYCOCK / 06/04/2016

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LAWRENCE WHITE

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY LAWRENCE WHITE / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN MAYCOCK / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LAWRENCE WHITE / 01/01/2010

View Document

23/02/1023 February 2010 14/01/10 NO CHANGES

View Document

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

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 14/01/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/01/05; NO CHANGE OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 14/01/04; NO CHANGE OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

27/01/9427 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

29/04/9129 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: 333A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 2DT

View Document

28/06/9028 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

26/06/9026 June 1990 FIRST GAZETTE

View Document

21/05/9021 May 1990 COMPANY NAME CHANGED MODULUS INDUSTRIAL MAINTENANCE E NGINEERS (U.K.) LIMITED CERTIFICATE ISSUED ON 17/05/90

View Document

25/08/8925 August 1989 RETURN MADE UP TO 14/01/89; NO CHANGE OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

25/08/8925 August 1989 RETURN MADE UP TO 14/01/87; NO CHANGE OF MEMBERS

View Document

25/08/8925 August 1989 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: 146 HANWORTH ROAD HOUNSLOW MIDDLESEX

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 ANNUAL RETURN MADE UP TO 14/01/86

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