MONITORING SERVICES LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/12/2130 December 2021 Appointment of Mr Philip James Machray as a director on 2021-11-30

View Document

30/12/2130 December 2021 Termination of appointment of Simon Charles Bullock as a director on 2021-11-30

View Document

30/12/2130 December 2021 Appointment of Mr David Clive Beck as a director on 2021-11-30

View Document

21/09/2121 September 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

21/09/2121 September 2021

View Document

11/08/2111 August 2021 Register inspection address has been changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB United Kingdom to 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB

View Document

09/08/219 August 2021 Change of details for Dods Parliamentary Communications Limited as a person with significant control on 2021-04-22

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK

View Document

12/02/2012 February 2020 CORPORATE SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

22/08/1922 August 2019 SAIL ADDRESS CHANGED FROM: THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

07/08/187 August 2018 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY BRABNERS LLP

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLEAVER

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 CORPORATE SECRETARY APPOINTED BRABNERS LLP

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED NITIL PATEL

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 21 DARTMOUTH STREET LONDON SW1H 9BP

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELL

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMS

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR EDWARD GUY CLEAVER

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMS

View Document

18/04/1618 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BECK

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ALLAN CONAN SAMS

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ALAN PATRICK MITCHELL

View Document

26/06/1526 June 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY KEITH SADLER

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY KEITH SADLER

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR MARTIN BECK

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 SECTION 519

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY

View Document

23/04/1223 April 2012 SECRETARY APPOINTED KEITH SADLER

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR KEITH JOHN SADLER

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY

View Document

23/04/1223 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY RUPERT LEVY

View Document

31/01/1231 January 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MURRAY / 30/03/2011

View Document

15/06/1115 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

17/06/1017 June 2010 CHANGE OF NAME 16/06/2010

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED DODS (GROUP) LIMITED CERTIFICATE ISSUED ON 17/06/10

View Document

17/06/1017 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/106 May 2010 COMPANY NAME CHANGED PARLIAMENTARY MONITORING SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/10

View Document

06/05/106 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 CHANGE OF NAME 28/04/2010

View Document

29/04/1029 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MURRAY / 30/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY SUE DE CESARE

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MR RUPERT JAMES LEVY

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR RUPERT JAMES LEVY

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 19 DOUGLAS STREET WESTMINSTER LONDON SW1P 4PA

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/10/066 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0015 December 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 29 TUFTON STREET LONDON SW1P 3QL

View Document

13/04/9413 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9213 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/06/9111 June 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/8926 June 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ALTER MEM AND ARTS 221288

View Document

14/11/8814 November 1988 ALTER MEM AND ARTS 24/10/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/08/8715 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company