ASSET MONITORING SOLUTION GROUP (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Change of details for Ram Tracking Acquisition Limited as a person with significant control on 2025-11-05 |
| 05/11/255 November 2025 New | Registered office address changed from Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 2025-11-05 |
| 20/06/2520 June 2025 | |
| 20/06/2520 June 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
| 20/06/2520 June 2025 | |
| 20/06/2520 June 2025 | |
| 03/03/253 March 2025 | Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20 |
| 03/03/253 March 2025 | Appointment of Mr Ian Barrie Bendelow as a director on 2025-02-20 |
| 28/02/2528 February 2025 | Termination of appointment of Richard Mark Blown as a director on 2025-02-20 |
| 28/02/2528 February 2025 | Registered office address changed from First Floor Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 2025-02-28 |
| 28/02/2528 February 2025 | Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20 |
| 28/02/2528 February 2025 | Termination of appointment of Scott David Paul Chesworth as a director on 2025-02-20 |
| 28/02/2528 February 2025 | Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
| 15/05/2415 May 2024 | Accounts for a small company made up to 2023-09-30 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
| 13/07/2313 July 2023 | Accounts for a small company made up to 2022-09-30 |
| 01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
| 01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
| 31/03/2331 March 2023 | Confirmation statement made on 2022-12-28 with no updates |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
| 05/01/235 January 2023 | Appointment of Mr Ajay Kumar Handa as a director on 2022-12-09 |
| 27/09/2227 September 2022 | Termination of appointment of Matthew Edward Bennison as a director on 2022-08-05 |
| 30/03/2230 March 2022 | Appointment of Mr Matthew Edward Bennison as a director on 2022-03-03 |
| 30/03/2230 March 2022 | Appointment of Mr Richard Mark Blown as a director on 2022-03-03 |
| 01/03/221 March 2022 | Confirmation statement made on 2021-12-28 with updates |
| 26/05/2126 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES |
| 11/01/2111 January 2021 | PREVEXT FROM 31/03/2020 TO 30/09/2020 |
| 23/11/2023 November 2020 | ALTER ARTICLES 02/11/2020 |
| 11/11/2011 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 04/11/204 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070948180002 |
| 24/10/2024 October 2020 | ARTICLES OF ASSOCIATION |
| 24/10/2024 October 2020 | ADOPT ARTICLES 05/10/2020 |
| 14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C/O STUART BUDD UNIT 8 GAMMA TERRACE MASTERLORD OFFICE VILLAGE RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX |
| 14/10/2014 October 2020 | CURREXT FROM 31/03/2021 TO 30/09/2021 |
| 14/10/2014 October 2020 | DIRECTOR APPOINTED MR ANDERS CHARLES LILJENDAHL |
| 14/10/2014 October 2020 | DIRECTOR APPOINTED MR SCOTT DAVID PAUL CHESWORTH |
| 14/10/2014 October 2020 | DIRECTOR APPOINTED MR NICHOLAS JAMES MCCLELLAN |
| 14/10/2014 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAM TRACKING ACQUISITION LIMITED |
| 14/10/2014 October 2020 | CESSATION OF STUART JON BUDD AS A PSC |
| 14/10/2014 October 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART BUDD |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
| 23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
| 18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/01/164 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/01/155 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/02/1419 February 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/01/1314 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/08/123 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 03/01/123 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
| 04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
| 11/01/1111 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
| 15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE LODGE TUDDENHAM ROAD IPSWICH SUFFOLK IP4 3QH UNITED KINGDOM |
| 15/07/1015 July 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
| 03/12/093 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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