Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-08 |
delete address Modulek House, 19 Bessemer Close, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AZ |
2024-03-08 |
delete phone 01202 813 121 |
2024-03-08 |
delete source_ip 159.65.210.195 |
2024-03-08 |
insert about_pages_linkeddomain bachelorarbeit-kaufen.com |
2024-03-08 |
insert address Modulek House, 19 Bessemer Close, Ebblake Industrial Estate, Verwood BH31 6AZ |
2024-03-08 |
insert index_pages_linkeddomain 007soccerpicks.com |
2024-03-08 |
insert index_pages_linkeddomain casinoau10.com |
2024-03-08 |
insert index_pages_linkeddomain casinoonlineca.ca |
2024-03-08 |
insert index_pages_linkeddomain kaszinoworld.com |
2024-03-08 |
insert source_ip 172.67.197.190 |
2024-03-08 |
insert source_ip 104.21.74.38 |
2024-03-08 |
update primary_contact Modulek House, 19 Bessemer Close, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AZ => Modulek House, 19 Bessemer Close, Ebblake Industrial Estate, Verwood BH31 6AZ |
2024-03-08 |
update website_status InternalTimeout => OK |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES |
2023-01-24 |
update statutory_documents CESSATION OF MARY HAZEL PESTER AS A PSC |
2022-10-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-10-21 |
update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 327010 |
2022-10-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-13 |
update statutory_documents ADOPT ARTICLES 30/09/2022 |
2022-10-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN WALTER PESTER / 09/08/2022 |
2022-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PESTER / 09/08/2022 |
2022-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAN PESTER / 09/08/2022 |
2022-04-14 |
update website_status IndexOfPage => InternalTimeout |
2022-03-15 |
update website_status OK => IndexOfPage |
2022-02-07 |
delete cmo John Vasilikakis |
2022-02-07 |
delete person Nigel Kirk |
2022-02-07 |
update person_title John Vasilikakis: Head of Marketing => Marketing Manager |
2022-02-07 |
update person_title Peter Woolmer: Site Manager => Project Manager |
2022-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY HAZEL PESTER / 13/10/2021 |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2022-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY HAZEL PESTER / 13/10/2021 |
2021-12-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY HAZEL PESTER |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-12-02 |
delete source_ip 34.250.122.147 |
2021-12-02 |
insert source_ip 159.65.210.195 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
2021-02-20 |
delete source_ip 35.178.51.31 |
2021-02-20 |
insert source_ip 34.250.122.147 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAN PESTER / 16/01/2018 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-24 |
delete about_pages_linkeddomain plus.google.com |
2020-05-24 |
delete casestudy_pages_linkeddomain plus.google.com |
2020-05-24 |
delete contact_pages_linkeddomain plus.google.com |
2020-05-24 |
delete management_pages_linkeddomain plus.google.com |
2020-05-24 |
delete person Needs Schools |
2020-05-24 |
delete product_pages_linkeddomain plus.google.com |
2020-05-24 |
delete source_ip 52.49.161.96 |
2020-05-24 |
delete terms_pages_linkeddomain plus.google.com |
2020-05-24 |
insert source_ip 35.178.51.31 |
2020-05-24 |
update person_title Tom Smith: Executive Assistant => Health & Safety Manager |
2020-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
2019-12-25 |
insert person Needs Schools |
2019-12-25 |
update person_title Peter Woolmer: Site Manager => Project Manager |
2019-11-25 |
delete about_pages_linkeddomain digg.com |
2019-11-25 |
delete casestudy_pages_linkeddomain digg.com |
2019-11-25 |
delete contact_pages_linkeddomain digg.com |
2019-11-25 |
delete management_pages_linkeddomain digg.com |
2019-11-25 |
delete product_pages_linkeddomain digg.com |
2019-11-25 |
delete terms_pages_linkeddomain digg.com |
2019-11-25 |
insert person Clare Murgatroyd |
2019-11-25 |
insert person Tom Smith |
2019-10-26 |
delete otherexecutives Rodney Pester |
2019-10-26 |
insert founder Rodney Pester |
2019-10-26 |
insert person Bethany Pester |
2019-10-26 |
insert person Kerry Moodie |
2019-10-26 |
insert person Mike Dowling |
2019-10-26 |
insert person Peter Woolmer |
2019-10-26 |
update person_description Nigel Kirk => Nigel Kirk |
2019-10-26 |
update person_title Andy Miller: Site Supervisor => Site Manager |
2019-10-26 |
update person_title Phil Cox: Site Supervisor => After Sales Support |
2019-10-26 |
update person_title Rodney Pester: Senior Director => Founder |
2019-10-26 |
update person_title William Wakelin: Assistant Contract Surveyor => Contract Surveyor |
2019-09-10 |
update statutory_documents CESSATION OF RODNEY DAVID PESTER AS A PSC |
2019-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY DAVID PESTER |
2019-06-27 |
insert casestudy_pages_linkeddomain subsurface.co.uk |
2019-06-27 |
insert person Duncan Hadland |
2019-06-27 |
insert person Lee Marsh |
2019-05-21 |
delete person Adrian Blecher |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY DAVID PESTER / 07/05/2019 |
2019-04-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-14 |
insert person Kate Turner |
2019-02-14 |
update person_description Kelly Richards => Kelly Richards |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
2019-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN PESTER |
2018-12-04 |
insert person William Wakelin |
2018-10-30 |
delete person Elizabeth Grant |
2018-10-30 |
delete person Oliver Brown |
2018-10-30 |
update person_description Kelly Richards => Kelly Richards |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-25 |
delete vpsales Stephen Pester |
2018-09-25 |
insert chiefcommercialofficer Stephen Pester |
2018-09-25 |
delete person Keith Woodlock |
2018-09-25 |
insert person Adrian Blecher |
2018-09-25 |
insert person Kelly Richards |
2018-09-25 |
insert person Nigel Kirk |
2018-09-25 |
update person_title Stephen Pester: Sales Director => Commercial Director |
2018-04-16 |
update person_title Jemimah Pester: Admin Assistant => Executive; Office Assistant |
2018-02-05 |
insert vpsales Brian Pester |
2018-02-05 |
insert vpsales Dan Pester |
2018-02-05 |
insert vpsales Stephen Pester |
2018-02-05 |
delete fax 08700 110 153 |
2018-02-05 |
delete person Ralph Pester |
2018-02-05 |
insert person Jack Rose |
2018-02-05 |
insert person Jemimah Pester |
2018-02-05 |
insert person Keith Woodlock |
2018-02-05 |
insert person Oliver Brown |
2018-02-05 |
update person_description Angela Collins => Angela Collins |
2018-02-05 |
update person_description Dan Pester => Dan Pester |
2018-02-05 |
update person_description John Vasilikakis => John Vasilikakis |
2018-02-05 |
update person_title Brian Pester: Sales => Sales Director |
2018-02-05 |
update person_title Dan Pester: Project Manager => Sales Director |
2018-02-05 |
update person_title Phil Cox: After Sales => Site Supervisor |
2018-02-05 |
update person_title Stephen Pester: Sales => Sales Director |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
2018-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PESTER / 10/08/2017 |
2018-01-04 |
update statutory_documents DIRECTOR APPOINTED MR DAN WALTER PESTER |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-19 |
insert alias Modulek Limited |
2017-03-19 |
insert registration_number 07466165 |
2017-03-19 |
insert vat 233 4033 49 |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2016-10-27 |
update statutory_documents ADOPT ARTICLES 28/09/2016 |
2016-10-27 |
update statutory_documents 29/09/16 STATEMENT OF CAPITAL GBP 302010.00 |
2016-10-17 |
update statutory_documents DIRECTOR APPOINTED ADRIAN DAVID PESTER |
2016-10-17 |
update statutory_documents DIRECTOR APPOINTED BRIAN PESTER |
2016-10-17 |
update statutory_documents DIRECTOR APPOINTED STEPHEN GEORGE PESTER |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN DAVID PESTER |
2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN PESTER |
2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PESTER |
2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN GEORGE PESTER |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-24 |
delete person Lewis Walsh |
2016-08-24 |
insert about_pages_linkeddomain digg.com |
2016-08-24 |
insert casestudy_pages_linkeddomain digg.com |
2016-08-24 |
insert contact_pages_linkeddomain digg.com |
2016-08-24 |
insert management_pages_linkeddomain digg.com |
2016-08-24 |
insert person Phil Cox |
2016-08-24 |
update person_description Andy Miller => Andy Miller |
2016-08-24 |
update person_description Angela Collins => Angela Collins |
2016-03-23 |
delete index_pages_linkeddomain hibu.co.uk |
2016-03-23 |
delete index_pages_linkeddomain ybsitecenter.com |
2016-03-23 |
delete index_pages_linkeddomain ybusa.net |
2016-03-23 |
delete index_pages_linkeddomain yell.com |
2016-03-23 |
delete source_ip 93.184.220.60 |
2016-03-23 |
insert alias ModuleK Ltd |
2016-03-23 |
insert source_ip 52.49.161.96 |
2016-02-17 |
update statutory_documents ADOPT ARTICLES 30/12/2015 |
2016-02-17 |
update statutory_documents 30/12/15 STATEMENT OF CAPITAL GBP 10 |
2016-02-11 |
delete sic_code 99999 - Dormant Company |
2016-02-11 |
insert sic_code 41201 - Construction of commercial buildings |
2016-02-11 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-02-11 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-01-25 |
update statutory_documents 15/01/16 FULL LIST |
2015-11-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-26 |
delete about_pages_linkeddomain addthis.com |
2015-03-26 |
delete casestudy_pages_linkeddomain addthis.com |
2015-03-26 |
delete contact_pages_linkeddomain addthis.com |
2015-03-26 |
delete index_pages_linkeddomain addthis.com |
2015-03-26 |
delete management_pages_linkeddomain addthis.com |
2015-03-26 |
delete solution_pages_linkeddomain addthis.com |
2015-02-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-15 |
2015-02-07 |
update returns_next_due_date 2015-02-13 => 2016-02-12 |
2015-01-15 |
update statutory_documents 15/01/15 FULL LIST |
2014-12-05 |
insert about_pages_linkeddomain addthis.com |
2014-12-05 |
insert about_pages_linkeddomain yell.com |
2014-12-05 |
insert casestudy_pages_linkeddomain addthis.com |
2014-12-05 |
insert casestudy_pages_linkeddomain yell.com |
2014-12-05 |
insert contact_pages_linkeddomain addthis.com |
2014-12-05 |
insert contact_pages_linkeddomain yell.com |
2014-12-05 |
insert index_pages_linkeddomain addthis.com |
2014-12-05 |
insert index_pages_linkeddomain yell.com |
2014-12-05 |
insert management_pages_linkeddomain addthis.com |
2014-12-05 |
insert management_pages_linkeddomain yell.com |
2014-12-05 |
insert solution_pages_linkeddomain addthis.com |
2014-12-05 |
insert solution_pages_linkeddomain yell.com |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
update num_mort_charges 0 => 1 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074661650001 |
2014-05-08 |
delete source_ip 79.170.44.76 |
2014-05-08 |
insert address Modulek House,
19 Bessemer Close,
Ebblake Industrial Estate,
Verwood,
Dorset.
BH31 6AZ |
2014-05-08 |
insert index_pages_linkeddomain hibu.co.uk |
2014-05-08 |
insert index_pages_linkeddomain ybsitecenter.com |
2014-05-08 |
insert index_pages_linkeddomain ybusa.net |
2014-05-08 |
insert phone 01202 813 121 |
2014-05-08 |
insert source_ip 93.184.220.60 |
2014-05-08 |
update robots_txt_status www.modulek.co.uk: 404 => 200 |
2014-02-07 |
delete address BUILDING 157 EASTERN BUSINESS PARK BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH ENGLAND BH23 6NE |
2014-02-07 |
insert address 19 BESSEMER CLOSE EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AZ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
BUILDING 157 EASTERN BUSINESS PARK
BOURNEMOUTH INTERNATIONAL AIRPORT
CHRISTCHURCH
BH23 6NE
ENGLAND |
2014-01-20 |
update statutory_documents 16/01/14 FULL LIST |
2014-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY DAVID PESTER / 20/01/2014 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-24 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-10 => 2013-09-30 |
2013-01-22 |
update statutory_documents 16/01/13 FULL LIST |
2012-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-01-18 |
update statutory_documents 16/01/12 FULL LIST |
2011-02-17 |
update statutory_documents 17/02/11 FULL LIST |
2010-12-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |