Advanced company searchLink opens in new window

UK MONITORED PROTECTION LIMITED

Company number 08970015

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)
07 Feb 2024 AA Micro company accounts made up to 31 March 2022
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
25 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AD01 Registered office address changed from Suite 3, 1a Highfield Road Hall Green Birmingham B28 0EL England to 32 Richmond Road Solihull B92 7RP on 31 August 2022
24 Jun 2022 PSC01 Notification of Gabriel Burns as a person with significant control on 24 June 2022
20 Apr 2022 PSC07 Cessation of Antony James Cardy as a person with significant control on 18 April 2022
17 Apr 2022 AP01 Appointment of Mr Gabriel Burns as a director on 15 April 2022
17 Apr 2022 TM01 Termination of appointment of Carlos Pardo Alvarez as a director on 15 April 2022
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
23 Nov 2021 PSC07 Cessation of Gabriel Burns as a person with significant control on 21 November 2021
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 PSC01 Notification of Antony James Cardy as a person with significant control on 8 November 2021
26 Oct 2021 TM01 Termination of appointment of Gabriel Burns as a director on 26 October 2021
14 Oct 2021 CERTNM Company name changed ukm security LIMITED\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
11 Oct 2021 AP01 Appointment of Mr Carlos Pardo Alvarez as a director on 11 October 2021
14 Aug 2021 AD01 Registered office address changed from Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH England to Suite 3, 1a Highfield Road Hall Green Birmingham B28 0EL on 14 August 2021
02 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
26 Sep 2020 AA Micro company accounts made up to 31 March 2020
01 Sep 2020 PSC07 Cessation of Anthony Cardy as a person with significant control on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr Gabriel Burns as a director on 1 September 2020