REMOTEWATCH MONITORING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-21 with updates |
21/03/2521 March 2025 | Current accounting period extended from 2025-04-30 to 2025-08-31 |
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 |
30/01/2530 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
01/10/241 October 2024 | Cessation of Blue Harvest Ltd as a person with significant control on 2024-06-30 |
01/10/241 October 2024 | Notification of Videcon Holdings Limited as a person with significant control on 2024-06-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
27/01/2427 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
11/02/2311 February 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
30/01/2230 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
05/01/225 January 2022 | Satisfaction of charge 2 in full |
20/05/2120 May 2021 | 30/04/20 UNAUDITED ABRIDGED |
16/05/2116 May 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | ADOPT ARTICLES 06/10/2020 |
25/01/2125 January 2021 | ARTICLES OF ASSOCIATION |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/02/2024 February 2020 | 30/04/19 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
27/02/1827 February 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/07/167 July 2016 | COMPANY NAME CHANGED MORGAN-VERNE MONITORING LIMITED CERTIFICATE ISSUED ON 07/07/16 |
14/06/1614 June 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | DISS40 (DISS40(SOAD)) |
05/04/165 April 2016 | FIRST GAZETTE |
01/04/161 April 2016 | DIRECTOR APPOINTED MR KARL WALTERS |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR STUART CAPSTICK |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ALISON CAPSTICK |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/03/1526 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/04/1324 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM MORGAN HOUSE 15 WESTFIELD ROAD HECKMONDWIKE WEST YORKSHIRE WF16 9HJ |
21/07/1221 July 2012 | DISS40 (DISS40(SOAD)) |
19/07/1219 July 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
17/07/1217 July 2012 | FIRST GAZETTE |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/11/119 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/11/119 November 2011 | COMPANY NAME CHANGED MORGAN-VERNE SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 09/11/11 |
01/08/111 August 2011 | DIRECTOR APPOINTED MR STUART CAPSTICK |
23/06/1123 June 2011 | DIRECTOR APPOINTED MRS ALISON ELIZABETH CAPSTICK |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, DIRECTOR STUART CAPSTICK |
04/05/114 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
17/04/1117 April 2011 | APPOINTMENT TERMINATED, SECRETARY ALISON CAPSTICK |
17/04/1117 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ALISON CAPSTICK |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/03/1024 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
02/08/072 August 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
07/06/077 June 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
07/06/077 June 2007 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: MAZARS LLP, MAZARS HOUSE GELDERD ROAD, GILDERSOME LEEDS LS27 7JN |
19/05/0719 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0729 March 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
20/05/0620 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0629 March 2006 | NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | DIRECTOR RESIGNED |
29/03/0629 March 2006 | SECRETARY RESIGNED |
29/03/0629 March 2006 | NEW SECRETARY APPOINTED |
21/03/0621 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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