MONITAIR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

08/11/248 November 2024 Director's details changed for Mr Mark Sowerby on 2024-11-01

View Document

08/11/248 November 2024 Director's details changed for Mrs Kathryn Ann Sowerby on 2024-11-01

View Document

07/11/247 November 2024 Director's details changed for Mrs Kathryn Ann Sowerby on 2024-11-01

View Document

07/11/247 November 2024 Director's details changed for Mr Mark Sowerby on 2024-11-01

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Notification of Ks9 Holdings Limited as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Appointment of Mr Mark Sowerby as a director on 2024-10-14

View Document

15/10/2415 October 2024 Appointment of Mrs Kathryn Ann Sowerby as a director on 2024-10-14

View Document

15/10/2415 October 2024 Registered office address changed from 19 19 Albion Street Hull HU1 3TG England to 19 Albion Street Hull East Yorkshire HU1 3TG on 2024-10-15

View Document

15/10/2415 October 2024 Registered office address changed from 30 Circus Mews Bath Somerset BA1 2PW England to 19 19 Albion Street Hull HU1 3TG on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Belinda Cherida Harrison as a secretary on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Belinda Cherida Harrison as a director on 2024-10-14

View Document

15/10/2415 October 2024 Cessation of Belinda Cherida Harrison as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Cessation of Graham Stanley Harrison as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Registered office address changed from 1 Walcot Gate Bath BA1 5UG England to 30 Circus Mews Bath Somerset BA1 2PW on 2021-12-15

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY HARRISON / 01/12/2017

View Document

21/12/1721 December 2017 SECRETARY'S CHANGE OF PARTICULARS / BELINDA CHERIDA HUNTER HARRISON / 21/12/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA CHERIDA HARRISON / 21/12/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY HARRISON / 21/12/2017

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA CHERIDA HARRISON

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 2 NIBBS TERRACE HOLT TROWBRIDGE WILTSHIRE BA14 6RX

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

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

View Accounts

20/11/1220 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM THE POST OFFICE 2-4 TOWER ROAD NORTH WARMLEY SOUTH GLOUCESTERSHIRE BS30 8YE

View Document

17/01/1017 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STANLEY HARRISON / 17/01/2010

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MRS BELINDA CHERIDA HARRISON

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/01/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED REDWINTER SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/97

View Document

11/12/9711 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995 EXEMPTION FROM APPOINTING AUDITORS 20/01/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/01/944 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

20/02/9120 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: THE OLD POST OFFICE GEORGE STREET BATH BA1 2EB

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 11/01/91

View Document

23/01/9123 January 1991

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 ALTER MEM AND ARTS 10/01/90

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 11 KINGSMEAD SQUARE BATH AVON BA1 2AB

View Document

13/11/8913 November 1989 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