Advanced company searchLink opens in new window

MODUS I.T. LTD

Company number 05972202

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)
31 Jul 2016 AA Micro company accounts made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 400
18 Nov 2015 AP01 Appointment of Mr James Stuart Maguire Denlegh-Maxwell as a director on 13 August 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 400

Statement of capital on 2014-11-13
  • GBP 400
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Feb 2014 AP01 Appointment of Mr Matthew Ian Thornton Brown as a director
13 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 400
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from 3 Lennon Close Rugby Warwickshire CV21 4DS on 16 November 2011
15 Aug 2011 TM01 Termination of appointment of Nigel Jones as a director
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 May 2011 AP01 Appointment of Mr Nigel Beresford Jones as a director
16 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
28 May 2010 SH08 Change of share class name or designation
28 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 300
16 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Peter Richard Ford on 19 October 2009
16 Nov 2009 CH01 Director's details changed for David Mccabe on 19 October 2009