CREATIVE MODULAR SOLUTIONS LTD

Park House Park House, Leicester, LE1 3RW, Leicestershire
StatusACTIVE
Company No.08438147
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

CREATIVE MODULAR SOLUTIONS LTD is an active private limited company with number 08438147. It was incorporated 11 years, 2 months, 19 days ago, on 11 March 2013. The company address is Park House Park House, Leicester, LE1 3RW, Leicestershire.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arcalu architectural aluminium LTD\certificate issued on 13/09/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nick Hundleby

Change date: 2019-12-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-12

Officer name: Mr Nick Hundleby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Marcus Taylor

Termination date: 2018-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-20

Charge number: 084381470001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Marcus Taylor

Appointment date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Mr Nick Hundleby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aa architectural aluminium LTD\certificate issued on 08/05/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: 70 Forest Road Markfield Leicester Leicestershire LE67 9UN United Kingdom

Change date: 2014-05-07

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trade frame solutions LIMITED\certificate issued on 12/03/14

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nick Hundleby

Change date: 2013-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: 1 the Balk Glenfield Leicester LE3 8BL England

Change date: 2014-03-12

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAB CONVEYORS LTD

20 BARLEY MILL ROAD,CONSETT,DH8 8JP

Number:08867412
Status:ACTIVE
Category:Private Limited Company

ADAMSON PARTNERSHIP LIMITED

90 CARRINGTON LANE,SALE,M33 5NG

Number:08094657
Status:ACTIVE
Category:Private Limited Company

BINFERNUSCHA LTD

UNIT 14,BURY,BL9 7BE

Number:10996928
Status:ACTIVE
Category:Private Limited Company

BUSH & BUSH LTD

9 HANTONE HILL,BATH,BA2 6XD

Number:06498193
Status:ACTIVE
Category:Private Limited Company

LIVSHACKS PROPERTY SERVICE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11781352
Status:ACTIVE
Category:Private Limited Company

NOVA BIO-PHARMA HOLDINGS LIMITED

MARTIN HOUSE,WIGSTON,LE18 4YL

Number:06600173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source