REMOTEWATCH MONITORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

21/03/2521 March 2025 Current accounting period extended from 2025-04-30 to 2025-08-31

View Document

28/02/2528 February 2025 Registered office address changed from Morgan Verne Armytage Road Wakefield Road Ind. Est Brighouse West Yorkshire HD6 1UJ to Unit 4 1 Smithies Lane Heckmondwike West Yorkshire WF16 0PN on 2025-02-28

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Cessation of Blue Harvest Ltd as a person with significant control on 2024-06-30

View Document

01/10/241 October 2024 Notification of Videcon Holdings Limited as a person with significant control on 2024-06-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

27/01/2427 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

11/02/2311 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

30/01/2230 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Satisfaction of charge 2 in full

View Document

20/05/2120 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 ADOPT ARTICLES 06/10/2020

View Document

25/01/2125 January 2021 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

27/02/1827 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 COMPANY NAME CHANGED MORGAN-VERNE MONITORING LIMITED CERTIFICATE ISSUED ON 07/07/16

View Document

14/06/1614 June 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR KARL WALTERS

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR STUART CAPSTICK

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON CAPSTICK

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM MORGAN HOUSE 15 WESTFIELD ROAD HECKMONDWIKE WEST YORKSHIRE WF16 9HJ

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/119 November 2011 COMPANY NAME CHANGED MORGAN-VERNE SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 09/11/11

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR STUART CAPSTICK

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MRS ALISON ELIZABETH CAPSTICK

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR STUART CAPSTICK

View Document

04/05/114 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, SECRETARY ALISON CAPSTICK

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON CAPSTICK

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/08/072 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: MAZARS LLP, MAZARS HOUSE GELDERD ROAD, GILDERSOME LEEDS LS27 7JN

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 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