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 - £10
Company Documents

DateDescription
20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

20/06/2520 June 2025 New

View Document

03/03/253 March 2025 Appointment of Mr Ian Barrie Bendelow as a director on 2025-02-20

View Document

03/03/253 March 2025 Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Scott David Paul Chesworth as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20

View Document

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

View Document

28/02/2528 February 2025 Termination of appointment of Richard Mark Blown as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

15/05/2415 May 2024 Accounts for a small company made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-09-30

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Appointment of Mr Ajay Kumar Handa as a director on 2022-12-09

View Document

27/09/2227 September 2022 Termination of appointment of Matthew Edward Bennison as a director on 2022-08-05

View Document

30/03/2230 March 2022 Appointment of Mr Richard Mark Blown as a director on 2022-03-03

View Document

30/03/2230 March 2022 Appointment of Mr Matthew Edward Bennison as a director on 2022-03-03

View Document

01/03/221 March 2022 Confirmation statement made on 2021-12-28 with updates

View Document

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

11/01/2111 January 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

23/11/2023 November 2020 ALTER ARTICLES 02/11/2020

View Document

11/11/2011 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070948180002

View Document

24/10/2024 October 2020 ADOPT ARTICLES 05/10/2020

View Document

24/10/2024 October 2020 ARTICLES OF ASSOCIATION

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES MCCLELLAN

View Document

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

View Document

14/10/2014 October 2020 CESSATION OF STUART JON BUDD AS A PSC

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BUDD

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR ANDERS CHARLES LILJENDAHL

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR SCOTT DAVID PAUL CHESWORTH

View Document

14/10/2014 October 2020 CURREXT FROM 31/03/2021 TO 30/09/2021

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAM TRACKING ACQUISITION LIMITED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE LODGE TUDDENHAM ROAD IPSWICH SUFFOLK IP4 3QH UNITED KINGDOM

View Document

03/12/093 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information