Advanced company searchLink opens in new window

CONDITION MONITORING SOLUTIONS LIMITED

Company number 08206107

Filter by category

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)
18 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 30 September 2021
10 May 2022 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale OL16 2AX England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 10 May 2022
10 May 2022 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2PB England to Chichester House 2 Chichester Street Rochdale OL16 2AX on 10 May 2022
27 Sep 2021 CH01 Director's details changed for Mr Damian Francis Stephen Glynn on 27 September 2021
27 Sep 2021 PSC04 Change of details for Mr Damian Francis Stephen Glynn as a person with significant control on 27 September 2021
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Feb 2021 CH01 Director's details changed for Mrs Kate Glynn on 4 February 2021
25 Feb 2021 CH01 Director's details changed for Mrs Kate Glynn on 4 February 2021
25 Feb 2021 AD01 Registered office address changed from 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2PB on 25 February 2021
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
28 Jan 2020 AA Micro company accounts made up to 30 September 2019
31 Oct 2019 AD01 Registered office address changed from Suite 2a the Old Courthouse Chapel Street Dukinfield Greater Manchester SK16 4DT United Kingdom to 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD on 31 October 2019
31 Oct 2019 AD01 Registered office address changed from 26 Grenville Terrace Ashton-Under-Lyne Lancashire OL6 6UD to Suite 2a the Old Courthouse Chapel Street Dukinfield Greater Manchester SK16 4DT on 31 October 2019
27 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
21 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 17/08/2018
13 Aug 2019 AAMD Amended micro company accounts made up to 30 September 2018
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 07/09/2017
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 2
17 Aug 2018 CS01 17/08/18 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 21/08/2019.