CONNECT MONITORING LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Change of details for Fire & Security (Group) Limited as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR ROBERT JAMES FLINN

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / FIRE & SECURITY (GROUP) LIMITED / 01/11/2018

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096735810005

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096735810004

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096735810006

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096735810003

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096735810001

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096735810002

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR MATTHEW JAMES ALLEN

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR MARK ANDREW ADAMS

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED SWIFT CONNECT MONITORING LIMITED CERTIFICATE ISSUED ON 28/02/18

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096735810006

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096735810005

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 20 GROSVENOR PLACE LONDON SW1X 7HN ENGLAND

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM MATTHEW ELLIOT HOUSE 64 BROADWAY SALFORD M50 2TS ENGLAND

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM MATHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M50 2TS UNITED KINGDOM

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096735810004

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096735810003

View Document

22/04/1622 April 2016 ADOPT ARTICLES 01/04/2016

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096735810002

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096735810001

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR DEREK O'NEILL

View Document

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

View Accounts

20/03/1620 March 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

07/07/157 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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