MODULUS PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/06/2410 June 2024 Notification of Ching Lin Brenda Scholey as a person with significant control on 2017-02-07

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CHING LIN BRENDA SCHOLEY / 09/01/2020

View Document

23/07/1923 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND

View Document

29/04/1929 April 2019 Registered office address changed from , 25 Queens Square Business Park Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 2019-04-29

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

07/09/187 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / BRENDA SCHOLEY / 18/10/2009

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

10/08/1710 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O STEAD ROBINSON LTD SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD

View Document

23/06/1723 June 2017 Registered office address changed from , C/O Stead Robinson Ltd, Scotgate House 2 Scotgate Road, Honley, Holmfirth, HD9 6GD to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 2017-06-23

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/11/152 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/152 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BRENDA SCHOLEY / 01/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCHOLEY / 01/02/2014

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/05/1324 May 2013 20/02/13 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER

View Document

29/08/1229 August 2012 Registered office address changed from , Whitby Court, Abbey Road Shepley, Huddersfield, West Yorkshire, HD8 8ER on 2012-08-29

View Document

10/04/1210 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCHOLEY / 07/02/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECRETARY APPOINTED BRENDA SCHOLEY

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCHOLEY / 05/01/2009

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY MONIKA SCHOLEY

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCHOLEY / 01/11/2007

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005

View Document

07/02/057 February 2005 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