MONITOR COMPUTER SYSTEMS LIMITED

Mcclelland Yarr Financial Services Mcclelland Yarr Financial Services, Belfast, BT5 7AX, Northern Ireland
StatusACTIVE
Company No.NI017805
CategoryPrivate Limited Company
Incorporated19 Sep 1984
Age39 years, 7 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

MONITOR COMPUTER SYSTEMS LIMITED is an active private limited company with number NI017805. It was incorporated 39 years, 7 months, 28 days ago, on 19 September 1984. The company address is Mcclelland Yarr Financial Services Mcclelland Yarr Financial Services, Belfast, BT5 7AX, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Old address: 3 Pine Crest Holywood County Down BT18 9ED United Kingdom

Change date: 2023-12-22

New address: Mcclelland Yarr Financial Services 1a Castleview Road Belfast BT5 7AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: Michael John Askew

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Stephens

Cessation date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Patricia Askew

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-01

Psc name: Monitor Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Askew

Cessation date: 2021-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-01

Charge number: NI0178050001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Stephens

Change date: 2020-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Stuart Stephens

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 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: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-14

Officer name: Jason Frary

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-07

Officer name: Mr Jason Frary

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jan 2016

Action Date: 22 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael John Askew

Change date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael J Askew

Change date: 2016-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-22

Officer name: Michael John Askew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Old address: 3 Pine Crest Holywood County Down BT18 9ED

New address: 3 Pine Crest Holywood County Down BT18 9ED

Change date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Patricia Askew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael J Askew

Change date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2015

Action Date: 19 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-19

Officer name: Stuart Stephens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Williams

Change date: 2011-08-10

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Stuart Stephens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Jason Williams

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Williams

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Williams

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Patricia Askew

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Stephens

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 371SR(NI)

Description: 30/09/08

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

View document PDF

Resolution

Date: 10 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Resolution

Date: 12 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/09/03 annual return shuttle

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 11 Mar 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 30/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/09/99 annual return shuttle

Documents

Legacy

Date: 15 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 03 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 30/09/98 annual return shuttle

Documents

Legacy

Date: 24 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 06 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 30/09/97 annual return shuttle

Documents

Legacy

Date: 02 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 07 Jan 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 371S(NI)

Description: 30/09/96 annual return shuttle

Documents

Legacy

Date: 19 Feb 1996

Category: Annual-return

Type: 371S(NI)

Description: 30/09/95 annual return shuttle

Documents

Legacy

Date: 14 Dec 1995

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 14 Dec 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 03 Apr 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents


Some Companies

ASTRON HOLDINGS AND INVESTMENTS LIMITED

25 INCHFORD ROAD,SOLIHULL,B92 9QD

Number:10468536
Status:ACTIVE
Category:Private Limited Company

HORAN’S VENETIAN POLISHED PLASTER LTD

2 SIXTH AVENUE,HAYES,UB3 2ES

Number:11644561
Status:ACTIVE
Category:Private Limited Company

PAUL SPROAT ELECTRICAL LIMITED

17 ST PETERS PLACE,FLEETWOOD,FY7 6EB

Number:07640438
Status:ACTIVE
Category:Private Limited Company

REAL SOCIAL TECH LIMITED

40 QUEENSWAY,LONDON,W2 3RS

Number:09762104
Status:ACTIVE
Category:Private Limited Company

S HARRINGTON LTD.

40 LELLEFORD CLOSE,RUGBY,CV23 9FP

Number:10841431
Status:ACTIVE
Category:Private Limited Company

THEOCOOM LTD

ALLEN HOUSE,SUTTON,SM1 4LA

Number:09083863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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