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)
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
01 Sep 2020 TM01 Termination of appointment of Mark Anthony Gilham as a director on 1 September 2020
06 Jul 2020 PSC01 Notification of Gabriel Burns as a person with significant control on 3 July 2020
19 May 2020 PSC07 Cessation of James Robeet Farrant as a person with significant control on 10 May 2020
19 May 2020 TM01 Termination of appointment of James Robeet Farrant as a director on 10 May 2020
03 May 2020 PSC01 Notification of Anthony Cardy as a person with significant control on 3 May 2020
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
09 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
31 Dec 2019 AP01 Appointment of Mr James Robeet Farrant as a director on 31 December 2019
05 Aug 2019 AD01 Registered office address changed from 27 Wellington Road Bilston WV14 6AH England to Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH on 5 August 2019
28 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
12 Apr 2019 PSC01 Notification of James Robert Farrant as a person with significant control on 3 April 2019
12 Apr 2019 PSC07 Cessation of Fraser Tranter as a person with significant control on 3 April 2019
02 Apr 2019 TM01 Termination of appointment of Fraser Tranter as a director on 2 April 2019
02 Apr 2019 AP01 Appointment of Mr Mark Anthony Gilham as a director on 2 April 2019
21 Jun 2018 CERTNM Company name changed itcom support LTD\certificate issued on 21/06/18
21 Jun 2018 CONNOT Change of name notice
27 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
27 Apr 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
27 Mar 2018 AD01 Registered office address changed from Bank House Belan Welshpool Powys SY21 8SD Wales to 27 Wellington Road Bilston WV14 6AH on 27 March 2018
27 Mar 2018 AD05 Change the registered office situation from Wales to England/Wales
05 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change jurisdiction 24/01/2018