Advanced company searchLink opens in new window

DECADE MONITORING SOLUTIONS LIMITED

Company number 08670088

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)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
21 Apr 2022 AD01 Registered office address changed from 3 Octagon Business Centre Miller Street Birmingham B6 4NF England to Unit 3, Octagon Business Centre Miller Street Birmingham B6 4NH on 21 April 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
04 Jan 2021 TM01 Termination of appointment of Paul James Tandy as a director on 31 December 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 PSC01 Notification of Karen Louise Garland as a person with significant control on 27 November 2018
17 Dec 2018 PSC07 Cessation of David Barker as a person with significant control on 27 November 2018
06 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
12 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
06 Feb 2018 PSC04 Change of details for Mr Robert John Nash as a person with significant control on 30 January 2018
06 Feb 2018 PSC04 Change of details for Mr David Barker as a person with significant control on 30 January 2018
06 Feb 2018 AD01 Registered office address changed from 3 3 Octagon Business Centre Miller Street Birmingham B6 4NF England to 3 Octagon Business Centre Miller Street Birmingham B6 4NF on 6 February 2018
06 Feb 2018 PSC04 Change of details for Mr Robert John Nash as a person with significant control on 30 January 2018
06 Feb 2018 PSC04 Change of details for Mr David Barker as a person with significant control on 30 January 2018
06 Feb 2018 AD01 Registered office address changed from 1 the Coppice Hagley Stourbridge DY8 2XZ to 3 3 Octagon Business Centre Miller Street Birmingham B6 4NF on 6 February 2018
01 Feb 2018 TM01 Termination of appointment of Lisa Shakeri-Behbehani as a director on 30 January 2018
01 Feb 2018 PSC01 Notification of David Barker as a person with significant control on 30 January 2018