MODALITY SYSTEMS LIMITED

06143649
MELBOURNE HOUSE BRANDY CARR ROAD WAKEFIELD WEST YORKSHIRE WF2 0UG

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 28 Buy now
05 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 59 Buy now
05 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
05 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
04 Jul 2024 mortgage Registration of a charge 60 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2023 officers Termination of appointment of director (Wayne Winston Churchill) 1 Buy now
25 Aug 2023 officers Termination of appointment of director (Kevin John Budge) 1 Buy now
18 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
18 Jul 2023 accounts Annual Accounts 30 Buy now
18 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 72 Buy now
18 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
30 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2023 officers Appointment of director (Mr Michael Paul Cosgrave) 2 Buy now
08 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2021 accounts Annual Accounts 45 Buy now
30 Nov 2021 accounts Annual Accounts 45 Buy now
01 Jul 2021 mortgage Registration of a charge 58 Buy now
22 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Jul 2020 officers Termination of appointment of director (Craig Mclauchlan) 1 Buy now
22 Jul 2020 officers Appointment of director (Mr Kevin John Budge) 2 Buy now
11 Jun 2020 accounts Annual Accounts 31 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2019 address Move Registers To Sail Company With New Address 1 Buy now
05 Dec 2019 address Change Sail Address Company With New Address 1 Buy now
04 Nov 2019 officers Termination of appointment of director (Anna Ruth Clarke) 1 Buy now
17 Oct 2019 officers Termination of appointment of director (Timothy David Howard) 1 Buy now
13 Sep 2019 officers Appointment of director (Mr Wayne Winston Churchill) 2 Buy now
05 Sep 2019 officers Termination of appointment of director (Adrian Albert Thirkill) 1 Buy now
07 Aug 2019 mortgage Registration of a charge 12 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2019 officers Termination of appointment of director (John Daniel Stone) 1 Buy now
21 Jun 2019 officers Termination of appointment of director (Kevin James Mc Adams) 1 Buy now
21 Jun 2019 officers Termination of appointment of director (Alice Riviezzo) 1 Buy now
21 Jun 2019 officers Appointment of director (Craig Mclauchlan) 2 Buy now
21 Jun 2019 officers Appointment of director (Anna Ruth Clarke) 2 Buy now
21 Jun 2019 officers Appointment of director (Mr Adrian Albert Thirkill) 2 Buy now
21 Jun 2019 officers Appointment of director (Mr Timothy David Howard) 2 Buy now
21 Jun 2019 officers Termination of appointment of secretary (Alice Riviezzo) 1 Buy now
19 Jun 2019 resolution Resolution 14 Buy now
18 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 59 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 officers Appointment of director (Mrs Alice Riviezzo) 2 Buy now
05 Dec 2017 officers Appointment of secretary (Mrs Alice Riviezzo) 2 Buy now
05 Dec 2017 officers Termination of appointment of director (Dominic Raymond Fairtlough) 1 Buy now
05 Dec 2017 officers Termination of appointment of secretary (Dominic Raymond Fairtlough) 1 Buy now
25 Sep 2017 accounts Annual Accounts 27 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 auditors Auditors Resignation Company 1 Buy now
01 Sep 2016 accounts Annual Accounts 62 Buy now
01 Apr 2016 annual-return Annual Return 7 Buy now
17 Mar 2016 officers Appointment of director (Mr Kevin James Mc Adams) 2 Buy now
16 Mar 2016 officers Appointment of secretary (Mr Dominic Raymond Fairtlough) 2 Buy now
16 Mar 2016 officers Termination of appointment of director (David Earl Trine) 1 Buy now
16 Mar 2016 officers Termination of appointment of secretary (Leslie Scott Askins) 1 Buy now
30 Oct 2015 officers Change of particulars for secretary (Ms Scott Askins Leonard) 1 Buy now
22 Sep 2015 accounts Annual Accounts 7 Buy now
30 Apr 2015 annual-return Annual Return 9 Buy now
25 Feb 2015 capital Return of Allotment of shares 4 Buy now
10 Feb 2015 officers Appointment of director (Mr David Earl Trine) 2 Buy now
09 Feb 2015 officers Appointment of director (Mr John Daniel Stone) 2 Buy now
09 Feb 2015 officers Termination of appointment of director (John Vinson Lamb) 1 Buy now
09 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2015 officers Termination of appointment of director (James Alexander Rodd) 1 Buy now
09 Feb 2015 officers Termination of appointment of director (Simon William Bridgemore Brown) 1 Buy now
09 Feb 2015 officers Termination of appointment of secretary (James Alexander Rodd) 1 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 officers Appointment of secretary (Ms Scott Askins Leonard) 2 Buy now
09 Feb 2015 officers Appointment of director (Mr Dominic Raymond Fairtlough) 2 Buy now
15 Jan 2015 accounts Annual Accounts 8 Buy now
09 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2014 resolution Resolution 13 Buy now
24 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Sep 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Sep 2014 resolution Resolution 6 Buy now
12 Mar 2014 annual-return Annual Return 6 Buy now
29 Jan 2014 accounts Annual Accounts 6 Buy now
14 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
12 Apr 2013 annual-return Annual Return 7 Buy now
15 Jan 2013 accounts Annual Accounts 6 Buy now
11 Jul 2012 officers Change of particulars for director (James Alexander Rodd) 2 Buy now
11 Jul 2012 officers Change of particulars for director (John Vinson Lamb) 2 Buy now
30 Apr 2012 annual-return Annual Return 6 Buy now
17 Jan 2012 accounts Annual Accounts 6 Buy now
13 Jun 2011 annual-return Annual Return 6 Buy now
13 Jun 2011 officers Change of particulars for secretary (James Alexander Rodd) 2 Buy now
13 Jun 2011 officers Change of particulars for director (James Alexander Rodd) 2 Buy now