Advanced company searchLink opens in new window

MONUMENT FACILITY SERVICES LIMITED

Company number 08899973

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)
01 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
06 Jul 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
12 Jun 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
03 Mar 2017 CH01 Director's details changed for Mr Alex James Blair on 28 February 2017
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
23 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 AD01 Registered office address changed from 8 Bedford Crescent Bournemouth BH7 6SG to 165 Tuckton Road Bournemouth Dorset BH6 3LA on 13 August 2015
04 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
03 Mar 2015 TM01 Termination of appointment of Robert John Paris as a director on 17 February 2015
17 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
18 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-18
  • GBP 2