ADVANCED SIGNAL MONITORING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewRegistration of charge 062297760002, created on 2025-06-06

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

18/10/2418 October 2024 Appointment of Mr Matthew Jeffrey Skinner as a secretary on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Curtis Wilson Wright as a director on 2024-10-18

View Document

18/10/2418 October 2024 Appointment of Mr Anil Kumar Dutt as a director on 2024-10-18

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/06/2423 June 2024 Cessation of Patrick Marle, Roberr Thelot as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Cessation of I C T S (Uk) Limited as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Notification of Patrick Marle, Roberr Thelot as a person with significant control on 2024-06-21

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023

View Document

27/03/2327 March 2023 Appointment of Mr Curtis Wilson Wright as a director on 2023-02-16

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM DELTA HOUSE WAVELL ROAD WYTHENSHAWE MANCHESTER M22 5QZ UNITED KINGDOM

View Document

21/08/1921 August 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BANCROFT-HENDRICKS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR SHAI MEIRAV

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062297760001

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I C T S (UK) LIMITED

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD ISMAILJEE

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY SANIK KARIA

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR SANIK KARIA

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR ASHLEY BANCROFT

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR MARK HOMEWOOD

View Document

28/11/1828 November 2018 CESSATION OF TELEDATA UK LIMITED AS A PSC

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I.C.T.S. (U.K.) LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 183-189 THE VALE ACTON LONDON W3 7RW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR MAHMOOD ISMAILJEE

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN WILCOCK

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062297760001

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR SHAUN COLIN WILCOCK

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES LIVERSEDGE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR SANIK KARIA

View Document

29/05/1529 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SHILLITO

View Document

13/11/1213 November 2012 SECRETARY APPOINTED SANIK KARIA

View Document

24/05/1224 May 2012 SECOND FILING WITH MUD 27/04/11 FOR FORM AR01

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR PAUL SHILLITO

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE DALEY

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DALY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR. TIMOTHY CHARLES LIVERSEDGE

View Document

02/08/102 August 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DALY / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, DELTA HOUSE, WAVELL ROAD, WYTHENSHAWE, MANCHESTER, M22 5SB

View Document

18/10/0818 October 2008 COMPANY NAME CHANGED SENTINEL FIRE & SECURITY LTD CERTIFICATE ISSUED ON 20/10/08

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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