CREATIVE MODULAR SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08438147 |
Category | Private Limited Company |
Incorporated | 11 Mar 2013 |
Age | 11 years, 2 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
20 BARLEY MILL ROAD,CONSETT,DH8 8JP
Number: | 08867412 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 CARRINGTON LANE,SALE,M33 5NG
Number: | 08094657 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14,BURY,BL9 7BE
Number: | 10996928 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |