MONITORING SERVICES (U.K.) LIMITED
Status | ACTIVE |
Company No. | 03634432 |
Category | Private Limited Company |
Incorporated | 14 Sep 1998 |
Age | 25 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MONITORING SERVICES (U.K.) LIMITED is an active private limited company with number 03634432. It was incorporated 25 years, 7 months, 19 days ago, on 14 September 1998. The company address is 21 Church Road, Poole, BH14 8UF, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Mortgage satisfy charge full
Date: 03 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 03 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Gazette filings brought up to date
Date: 16 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change person secretary company with change date
Date: 16 May 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Suzanne Margaret Clark
Change date: 2014-04-28
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Mr Martin Clark
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Appoint person secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Suzanne Margaret Clark
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-15
Old address: 27 Vicarage Road Verwood Dorset BH31 6DR United Kingdom
Documents
Termination secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martyn Hudson
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Old address: 21 Oxford Road Bournemouth Dorset BH8 8ET
Change date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/01/07
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Legacy
Date: 30 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 14/08/03 from: office chambers lansdowne house christchurch road bournemouth BH1 3JT
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type small
Date: 04 Jul 2001
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Legacy
Date: 05 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/99 to 31/08/99
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; full list of members
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 09/11/98 from: 16 churchill way cardiff CF1 4DX
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY
Number: | 05070908 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENMARK ROAD RESIDENTS COMPANY LIMITED
5 STAFFORD ROAD,SURREY,SM6 9AJ
Number: | 02731828 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, GRESHAM POINT,BOURNEMOUTH,BH9 1SB
Number: | 10119061 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11404149 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 11941171 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 LEWES ROAD,BRIGHTON,BN2 3LG
Number: | 09134484 |
Status: | ACTIVE |
Category: | Private Limited Company |