- Company Overview for ADVANCED SIGNAL MONITORING LTD (06229776)
- Filing history for ADVANCED SIGNAL MONITORING LTD (06229776)
- People for ADVANCED SIGNAL MONITORING LTD (06229776)
- Charges for ADVANCED SIGNAL MONITORING LTD (06229776)
- More for ADVANCED SIGNAL MONITORING LTD (06229776)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
18 Oct 2024 | AP03 | Appointment of Mr Matthew Jeffrey Skinner as a secretary on 18 October 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Anil Kumar Dutt as a director on 18 October 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Curtis Wilson Wright as a director on 18 October 2024 | |
05 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jun 2024 | PSC07 | Cessation of Patrick Marle, Roberr Thelot as a person with significant control on 21 June 2024 | |
21 Jun 2024 | PSC01 | Notification of Patrick Marle, Roberr Thelot as a person with significant control on 21 June 2024 | |
21 Jun 2024 | PSC07 | Cessation of I C T S (Uk) Limited as a person with significant control on 21 June 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
27 Mar 2023 | AP01 | Appointment of Mr Curtis Wilson Wright as a director on 16 February 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
02 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from Delta House Wavell Road Wythenshawe Manchester M22 5QZ United Kingdom to Care of Icts (Uk) Ltd Tavistock House Tavistock Square London WC1H 9LG on 4 November 2019 | |
21 Aug 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
09 Jul 2019 | AP01 | Appointment of Mr Shai Meirav as a director on 26 April 2019 |