REMOTE MONITORING LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Registered office address changed from Broderick Suite Tower Court Armley Road Leeds LS12 2LY to 1 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 2021-08-03

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

10/03/2110 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH KENYON ELVIDGE / 01/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN HUGH KENYON ELVIDGE / 01/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CARR

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FEENY

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DUCKWORTH

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

15/12/1715 December 2017 COMPANY NAME CHANGED PCM SYSTEMS LTD CERTIFICATE ISSUED ON 15/12/17

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/01/1712 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARY HOWARTH

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR NEIL GORDON CARR

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY JOHN ELVIDGE

View Document

02/12/162 December 2016 COMPANY NAME CHANGED CHAMELEONICS LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR NEIL GORDON CARR

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR MATTHEW JOSEPH FEENY

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR GARY ROBERT HOWARTH

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR JAMES IAN DUCKWORTH

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL CARR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH KENYON ELVIDGE / 13/07/2016

View Document

13/07/1613 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HUGH KENYON ELVIDGE / 13/07/2016

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/04/156 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHAW

View Document

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/03/1316 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM UNIT 3A STATION WAY ARMLEY LEEDS WEST YORKSHIRE LS12 3HQ

View Document

18/04/1218 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/05/117 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/03/1023 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: UNIT 3A STATION WAY ARMLEY LEEDS LS12 3HQ

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05

View Document

01/04/041 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/09/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 303 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AL

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 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