ALLIED UNIVERSAL ELECTRONIC MONITORING LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

25/06/2525 June 2025 NewRegistration of charge 026266130016, created on 2025-06-12

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

16/11/2416 November 2024 Satisfaction of charge 026266130004 in full

View Document

13/08/2413 August 2024 Registration of charge 026266130014, created on 2024-08-08

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

07/06/247 June 2024 Registration of charge 026266130012, created on 2024-05-22

View Document

07/06/247 June 2024 Registration of charge 026266130013, created on 2024-05-22

View Document

21/02/2421 February 2024 Registration of charge 026266130011, created on 2024-02-16

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Certificate of change of name

View Document

14/11/2314 November 2023 Director's details changed for Mr David Byrne on 2023-10-31

View Document

09/10/239 October 2023 Registration of charge 026266130009, created on 2023-10-04

View Document

09/10/239 October 2023 Registration of charge 026266130010, created on 2023-10-04

View Document

17/07/2317 July 2023 Change of details for G4S Care and Justice Services (Uk) Limited as a person with significant control on 2023-07-03

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

03/07/233 July 2023 Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 2023-07-03

View Document

26/01/2326 January 2023 Termination of appointment of Eyal Sharoni as a director on 2023-01-02

View Document

19/01/2319 January 2023 Full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Appointment of Mr Eyal Sharoni as a director on 2022-10-27

View Document

28/10/2228 October 2022 Termination of appointment of Oliver Keck as a director on 2022-10-27

View Document

26/04/2226 April 2022 Registration of charge 026266130008, created on 2022-04-21

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Registration of charge 026266130007, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 026266130006, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 026266130005, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 026266130004, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 026266130003, created on 2021-10-20

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM SOUTHSIDE 105 VICTORIA STREET LONDON SW1E 6QT

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

09/01/179 January 2017 APPROVE ASSET PURCHASE AGREEMENT AND SUBMISSION OF DS01 01/12/2016

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

06/08/156 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER NEDEN

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR JONATHAN MASSON PAYNE

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/141 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM

View Document

01/06/141 June 2014 DIRECTOR APPOINTED MR JULIAN MARK HARTLEY

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARDS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR DAVID MEL ZUYDAM

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR PETER NEDEN

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

30/07/1330 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 5172741.9

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RICHARDS / 21/09/2012

View Document

01/08/121 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SUTTON PARK HOUSE CARSHALTON ROAD SUTTON SURREY SM1 4LD UNITED KINGDOM

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR DAVID BYRNE

View Document

03/08/113 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

09/06/119 June 2011 COMPANY NAME CHANGED GUIDANCE MONITORING LIMITED CERTIFICATE ISSUED ON 09/06/11

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/05/119 May 2011 ADOPT ARTICLES 26/04/2011

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHBY

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT ASHBY

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH PHILLIPS

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERTS

View Document

03/05/113 May 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR NATHAN RICHARDS

View Document

03/05/113 May 2011 SECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 4 DOMINUS WAY MERIDAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP

View Document

03/09/103 September 2010 COMPANY NAME CHANGED GUIDANCE MONITORING UK LIMITED CERTIFICATE ISSUED ON 03/09/10

View Document

03/09/103 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM THOMAS HALLSWORTH ROBERTS / 04/07/2010

View Document

05/07/105 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERLING ASHBY / 29/04/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MILES

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN POTTER

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ERLING ASHBY / 29/04/2010

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED GUIDANCE MONITORING LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN BUEHRING

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BRADY

View Document

06/08/086 August 2008 DIRECTOR APPOINTED KEITH PHILLIPS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED STEPHEN MICHAEL GREEN

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED GUIDANCE CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/04/05

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 SECT 320 29/03/05

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 AUDITOR'S RESIGNATION

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 04/07/04; NO CHANGE OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0214 July 2002 £ NC 1000/213262 13/05/02

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: UNIT 4 DOMINUS WAY MERIDIAN EAST LEICESTER LEICSTERSHIRE LE3 2TP

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 1 WATLING DRIVE HINCKLEY LEICESTERSHIRE LE10 3EY

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: CLOCK HILL WHARF ATHERSTONE ROAD HARTSHILL WARWICKSHIRE CV10 0TB

View Document

10/07/0010 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 RETURN MADE UP TO 04/07/99; CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/09/966 September 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

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

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

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: 44 HIDCOTE ROAD OADBY LEICESTER LE2 5PE

View Document

21/08/9321 August 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: 34 TUDCOTE ROAD OADBY LEICESTER LE2 5PE

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NC INC ALREADY ADJUSTED 16/12/91

View Document

10/02/9210 February 1992 £ NC 100/1000 16/12/91

View Document

04/01/924 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

02/10/912 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/914 July 1991 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