MONITOR COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

12/12/2412 December 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

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/12/2322 December 2023 Registered office address changed from 3 Pine Crest Holywood County Down BT18 9ED United Kingdom to Mcclelland Yarr Financial Services 1a Castleview Road Belfast BT5 7AX on 2023-12-22

View Document

21/12/2321 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

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/12/227 December 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

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY JASON FRARY

View Document

07/04/167 April 2016 SECRETARY APPOINTED MR JASON FRARY

View Document

27/01/1627 January 2016 SUB-DIVISION 22/01/16

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN ASKEW / 22/01/2016

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN ASKEW / 22/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J ASKEW / 22/01/2016

View Document

22/01/1622 January 2016 Registered office address changed from , 3 Pine Crest, Holywood, County Down, BT18 9ED to Mcclelland Yarr Financial Services 1a Castleview Road Belfast BT5 7AX on 2016-01-22

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ASKEW / 22/01/2016

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 3 PINE CREST HOLYWOOD COUNTY DOWN BT18 9ED

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J ASKEW / 01/10/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART STEPHENS / 19/07/2015

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 10/08/2011

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART STEPHENS / 31/03/2014

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 01/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 01/10/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART STEPHENS / 01/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ASKEW / 30/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 30/09/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/09/095 September 2009 31/03/09 ANNUAL ACCTS

View Document

02/04/092 April 2009 CHANGE IN SIT REG ADD

View Document

23/03/0923 March 2009 31/03/08 ANNUAL ACCTS

View Document

06/11/086 November 2008 30/09/08

View Document

23/07/0823 July 2008 CHANGE OF DIRS/SEC

View Document

10/07/0810 July 2008 UPDATED ARTICLES

View Document

10/07/0810 July 2008 SPECIAL/EXTRA RESOLUTION

View Document

12/03/0812 March 2008 RET BY CO PURCH OWN SHARS

View Document

12/03/0812 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

07/12/077 December 2007 CHANGE OF DIRS/SEC

View Document

22/11/0722 November 2007 30/09/07 ANNUAL RETURN SHUTTLE

View Document

23/08/0723 August 2007 31/03/07 ANNUAL ACCTS

View Document

28/09/0628 September 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

11/09/0611 September 2006 31/03/06 ANNUAL ACCTS

View Document

28/10/0528 October 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

05/09/055 September 2005 31/03/05 ANNUAL ACCTS

View Document

29/11/0429 November 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

23/09/0423 September 2004 31/03/04 ANNUAL ACCTS

View Document

03/10/033 October 2003 31/03/03 ANNUAL ACCTS

View Document

30/09/0330 September 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

10/04/0310 April 2003 SPECIAL/EXTRA RESOLUTION

View Document

11/03/0311 March 2003 RETURN OF ALLOT OF SHARES

View Document

01/10/021 October 2002 30/09/02 ANNUAL RETURN SHUTTLE

View Document

04/08/024 August 2002 31/03/02 ANNUAL ACCTS

View Document

17/04/0217 April 2002 NOT RE CONSOL/DIVN OF SHS

View Document

04/12/014 December 2001 CHANGE OF DIRS/SEC

View Document

04/12/014 December 2001 CHANGE OF DIRS/SEC

View Document

02/10/012 October 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

11/09/0111 September 2001 31/03/01 ANNUAL ACCTS

View Document

29/11/0029 November 2000 30/09/00 ANNUAL RETURN SHUTTLE

View Document

30/08/0030 August 2000 31/03/00 ANNUAL ACCTS

View Document

02/12/992 December 1999 30/09/99 ANNUAL RETURN SHUTTLE

View Document

15/08/9915 August 1999 31/03/99 ANNUAL ACCTS

View Document

03/07/993 July 1999 30/09/98 ANNUAL RETURN SHUTTLE

View Document

24/11/9824 November 1998 31/03/98 ANNUAL ACCTS

View Document

06/07/986 July 1998 30/09/97 ANNUAL RETURN SHUTTLE

View Document

02/10/972 October 1997 31/03/97 ANNUAL ACCTS

View Document

07/01/977 January 1997 31/03/96 ANNUAL ACCTS

View Document

19/11/9619 November 1996 30/09/96 ANNUAL RETURN SHUTTLE

View Document

19/02/9619 February 1996 30/09/95 ANNUAL RETURN SHUTTLE

View Document

14/12/9514 December 1995 CHANGE IN SIT REG ADD

View Document

14/12/9514 December 1995 31/03/95 ANNUAL ACCTS

View Document

03/04/953 April 1995 31/03/94 ANNUAL ACCTS

View Document

17/10/9417 October 1994 30/09/94 ANNUAL RETURN SHUTTLE

View Document

03/03/943 March 1994 30/09/93 ANNUAL RETURN SHUTTLE

View Document

02/09/932 September 1993 31/03/93 ANNUAL ACCTS

View Document

08/01/938 January 1993 CHANGE OF DIRS/SEC

View Document

08/01/938 January 1993 RETURN OF ALLOT OF SHARES

View Document

30/11/9230 November 1992 12/10/92 ANNUAL RETURN FORM

View Document

05/08/925 August 1992 31/03/92 ANNUAL ACCTS

View Document

02/01/922 January 1992 12/10/91 ANNUAL RETURN

View Document

17/12/9117 December 1991 31/03/91 ANNUAL ACCTS

View Document

22/08/9122 August 1991 CHANGE IN SIT REG ADD

View Document

09/08/919 August 1991 31/03/90 ANNUAL ACCTS

View Document

26/11/9026 November 1990 12/10/90 ANNUAL RETURN

View Document

30/10/8930 October 1989 16/09/85 ANNUAL RETURN

View Document

30/10/8930 October 1989 16/10/86 ANNUAL RETURN

View Document

30/10/8930 October 1989 05/10/88 ANNUAL RETURN

View Document

30/10/8930 October 1989 16/10/89 ANNUAL RETURN

View Document

30/10/8930 October 1989 05/10/87 ANNUAL RETURN

View Document

20/10/8920 October 1989 31/03/89 ANNUAL ACCTS

View Document

20/10/8920 October 1989 31/03/88 ANNUAL ACCTS

View Document

02/08/882 August 1988 CHANGE OF DIRS/SEC

View Document

23/07/8823 July 1988 31/03/87 ANNUAL ACCTS

View Document

23/07/8823 July 1988 31/03/86 ANNUAL ACCTS

View Document

25/01/8825 January 1988 CHANGE OF DIRS/SEC

View Document

18/12/8618 December 1986 CHANGE IN SIT REG ADD

View Document

19/09/8419 September 1984 ARTICLES

View Document

19/09/8419 September 1984 PARS RE DIRS/SIT REG OFFI

View Document

19/09/8419 September 1984 DECLN COMPLNCE REG NEW CO

View Document

19/09/8419 September 1984 MEMORANDUM

View Document

19/09/8419 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8419 September 1984 STATEMENT OF NOMINAL CAP

View Document


More Company Information