GB MONITORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
29/07/2429 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
03/07/203 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/08/1914 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/06/1821 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037553980002 |
18/06/1818 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
05/01/185 January 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | APPOINTMENT TERMINATED, SECRETARY MATTHEW COLE |
11/09/1711 September 2017 | SECRETARY APPOINTED MR JOHN ANTHONY WALTON |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | SECRETARY APPOINTED MR MATTHEW JAMES COLE |
01/05/151 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
23/02/1523 February 2015 | APPOINTMENT TERMINATED, SECRETARY TERESA MORGAN |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
25/04/1425 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 25002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/11/1320 November 2013 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WRIGHT / 15/10/2012 |
03/05/133 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL JACKSON / 01/05/2012 |
18/05/1218 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
19/04/1119 April 2011 | SECRETARY APPOINTED MRS TERESA MORGAN |
19/04/1119 April 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN GAMMONS |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/05/1022 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GILLIES SMITH / 01/04/2010 |
22/05/1022 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
27/02/1027 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | APPOINTMENT TERMINATED DIRECTOR HELEN WRIGHT |
06/05/096 May 2009 | DIRECTOR APPOINTED MR THOMAS WRIGHT |
21/04/0921 April 2009 | DIRECTOR APPOINTED MR NEIL JACKSON |
21/04/0921 April 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | SECRETARY RESIGNED |
28/08/0328 August 2003 | NEW SECRETARY APPOINTED |
08/08/038 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
04/08/024 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
19/07/0219 July 2002 | NEW DIRECTOR APPOINTED |
09/05/029 May 2002 | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
14/05/0114 May 2001 | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | SECRETARY RESIGNED |
14/03/0114 March 2001 | NEW SECRETARY APPOINTED |
03/01/013 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/08/003 August 2000 | £ NC 1000/1000000 29/02/00 |
03/08/003 August 2000 | NC INC ALREADY ADJUSTED 29/02/00 |
19/07/0019 July 2000 | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | NEW DIRECTOR APPOINTED |
07/09/997 September 1999 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
26/04/9926 April 1999 | DIRECTOR RESIGNED |
26/04/9926 April 1999 | SECRETARY RESIGNED |
26/04/9926 April 1999 | NEW SECRETARY APPOINTED |
26/04/9926 April 1999 | NEW DIRECTOR APPOINTED |
21/04/9921 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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