Advanced company searchLink opens in new window

MODUS FM LIMITED

Company number 03299588

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 TM02 Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017
02 Jan 2018 TM01 Termination of appointment of Trevor Bradbury as a director on 22 December 2017
02 Jan 2018 AP03 Appointment of Mr Daniel Bush as a secretary on 22 December 2017
02 Jan 2018 AP01 Appointment of Mr Daniel Bush as a director on 22 December 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
17 Oct 2017 CONNOT Change of name notice
17 May 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
09 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 CH01 Director's details changed for Mr James Thomas Fell on 8 May 2014
13 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
24 May 2013 AA Accounts for a dormant company made up to 31 December 2012
09 May 2013 AP01 Appointment of Mr James Thomas Fell as a director
09 May 2013 TM01 Termination of appointment of Benjamin Badcock as a director
11 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
05 Jul 2011 CERTNM Company name changed interserve construction LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
01 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-30
01 Jul 2011 CONNOT Change of name notice
29 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010