MONITEYE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Appointment of Mr Mark Gilbert Edward Nockles as a director on 2022-03-22

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Director's details changed for Mr Alexander Daniel Keal on 2021-06-25

View Document

26/01/2226 January 2022 Change of details for Mr Alexander Daniel Keal as a person with significant control on 2021-06-25

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

12/02/2112 February 2021 CESSATION OF GAVIN JOHN BEWLEY AS A PSC

View Document

12/02/2112 February 2021 CESSATION OF COLIN RODNEY KEAL AS A PSC

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DANIEL KEAL

View Document

28/07/2028 July 2020 ARTICLES OF ASSOCIATION

View Document

28/07/2028 July 2020 ADOPT ARTICLES 29/06/2020

View Document

08/07/208 July 2020 29/05/20 STATEMENT OF CAPITAL GBP 644

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/12/1930 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

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DANIEL KEAL / 16/11/2017

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ALEXANDER DANIEL KEAL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN BEWLEY / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RODNEY KEAL / 20/12/2016

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN BEWLEY / 20/12/2016

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GAVIN JOHN BEWLEY

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRASER

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN BEWLEY / 03/02/2014

View Document

31/01/1431 January 2014 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

21/02/1321 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED RUTLAND MONITORING LIMITED CERTIFICATE ISSUED ON 27/12/12

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 DIRECTOR APPOINTED MR GRAEME HOWARD PHIPPS

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR STEPHEN CRAIG FRASER

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/03/1123 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/01/1025 January 2010 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