Advanced company searchLink opens in new window

REMOTE SURVEILLANCE LTD

Company number 09441156

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)
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
04 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 AP01 Appointment of Mr Joshua Preater as a director on 1 December 2021
24 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
17 Sep 2021 TM01 Termination of appointment of Gareth Evans as a director on 31 March 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2020 AD01 Registered office address changed from Unit B2 Island Trade Park, Bristow Broadway Avonmouth Bristol BS11 9FB England to Unit 7 st Andrews Trading Estate Third Way Avonmouth Bristol BS11 9YE on 15 December 2020
09 Nov 2020 MR01 Registration of charge 094411560004, created on 9 November 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
20 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
07 Jan 2020 AP01 Appointment of Mr Gareth Evans as a director on 16 December 2019
16 Oct 2019 TM01 Termination of appointment of John Martin Brodie Clark as a director on 1 October 2019
22 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jun 2019 TM02 Termination of appointment of Gordon Simpson as a secretary on 25 June 2019
27 Apr 2019 AP03 Appointment of Mr Gordon Simpson as a secretary on 26 April 2019
27 Apr 2019 TM02 Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 26 April 2019
27 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with updates
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 345,900
16 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016