MODULUS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2023-03-31

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

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

View Accounts

02/02/232 February 2023 Termination of appointment of Ian Stanley Rose as a director on 2023-02-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

11/03/2111 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/01/192 January 2019 CESSATION OF PHILLIP BRABYN JACKSON HOLT AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ELIZABETH HOLT

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP BRABYN JACKSON HOLT / 01/02/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HARDING / 01/02/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR LYNDON JOHN SAMUEL / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR PAUL GRAHAM BAKER

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR IAN STANLEY ROSE

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON JOHN SAMUEL / 01/02/2018

View Document

01/02/181 February 2018 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE SMITH / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HARDING / 01/02/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLT

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE SMITH / 24/11/2016

View Document

19/10/1619 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/01/1613 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRABYN JACKSON HOLT / 10/11/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRABYN JACKSON HOLT / 10/11/2015

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/01/157 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/01/147 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY APPOINTED BERNADETTE SMITH

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA SMITH

View Document

27/07/1227 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 ADOPT ARTICLES 07/07/2009

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDING / 01/01/2009

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLT / 01/01/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 SHARES AGREEMENT OTC

View Document

12/01/0712 January 2007 S366A DISP HOLDING AGM 02/01/07

View Document

12/01/0712 January 2007 S386 DISP APP AUDS 02/01/07

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

02/01/072 January 2007 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