Advanced company searchLink opens in new window

MONITORING SERVICES LIMITED

Company number 01783278

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
26 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
30 Dec 2021 AP01 Appointment of Mr David Clive Beck as a director on 30 November 2021
30 Dec 2021 AP01 Appointment of Mr Philip James Machray as a director on 30 November 2021
30 Dec 2021 TM01 Termination of appointment of Simon Charles Bullock as a director on 30 November 2021
21 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
21 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
06 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
06 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
11 Aug 2021 AD02 Register inspection address has been changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB United Kingdom to 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB
09 Aug 2021 PSC05 Change of details for Dods Parliamentary Communications Limited as a person with significant control on 22 April 2021
29 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
09 Apr 2020 AP01 Appointment of Mr Simon Charles Bullock as a director on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of Nitil Patel as a director on 31 March 2020
12 Feb 2020 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 3 February 2020
07 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
22 Aug 2019 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
25 Jun 2019 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 6 June 2019
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018