PAN-OPTIC MONITORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Simon James Dineen as a director on 2025-02-03

View Document

04/02/254 February 2025 Termination of appointment of James Lincoln Bryan as a director on 2025-02-03

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

31/10/2431 October 2024 Appointment of Mr John Matthews as a director on 2024-10-01

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Appointment of Mr Jason Kirk Lawler as a director on 2024-10-01

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of John Matthews as a director on 2022-02-18

View Document

24/02/2224 February 2022 Termination of appointment of Jason Kirk Lawler as a director on 2022-02-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

23/04/2123 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LINCOLN BRYAN

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KIRK LAWLER / 07/08/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAWES / 07/08/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DINEEN / 07/08/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LINCOLN BRYAN / 07/08/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON KIRK LAWLER

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT HAWES

View Document

07/08/177 August 2017 CESSATION OF ANTHONY HAWES AS A PSC

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY HAWES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM BANK HOUSE MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 SECRETARY APPOINTED MR ANTHONY HAWES

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR JOHN MATTHEWS

View Document

15/10/1315 October 2013 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