SOUTHERN MONITORING SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Shaun William Kennedy as a director on 2025-06-24

View Document

07/05/257 May 2025 Director's details changed for Mr Andrew Stephen Lord on 2025-05-06

View Document

01/05/251 May 2025 Termination of appointment of Helen Teresa Wheeler as a director on 2025-05-01

View Document

29/04/2529 April 2025 Director's details changed for Mr Adam John Norris on 2025-04-14

View Document

07/04/257 April 2025 Full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/01/2531 January 2025 Change of details for Securitas Technology Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

13/03/2413 March 2024 Change of details for Securitas Technology Limited as a person with significant control on 2023-03-15

View Document

30/01/2430 January 2024 Director's details changed for Mr Shaun William Kennedy on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Mr Adam John Norris as a director on 2023-07-21

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/03/2329 March 2023 Change of details for Stanley Security Solutions Limited as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Registered office address changed from 212/218 London Road Waterlooville Hants PO7 7AJ to 24 Old Queen Street London SW1H 9HP on 2023-03-15

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

03/02/233 February 2023 Appointment of Mr Shaun William Kennedy as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Mark Andrew Coleman as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

03/03/223 March 2022 Appointment of Mrs Helen Teresa Wheeler as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Stephanie Irene Merrifield as a director on 2022-03-01

View Document

23/11/2123 November 2021 Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19

View Document

22/11/2122 November 2021 Director's details changed for Mr Andrew Stephen Lord on 2021-11-19

View Document

22/11/2122 November 2021 Change of details for Stanley Security Solutions Limited as a person with significant control on 2021-11-19

View Document

30/07/2130 July 2021 Termination of appointment of Rishabh Asit Adalja as a director on 2021-07-30

View Document

21/07/2121 July 2021 Termination of appointment of Gboyega Obafemi as a director on 2021-07-15

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR RISHABH ASIT ADALJA

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASON UNSWORTH

View Document

28/10/1928 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2019

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED JASON JAMES THOMAS UNSWORTH

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 SECOND FILING OF PSC02 FOR STANLEY SECURITY SOLUTIONS LIMITED

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HELAS

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/04/176 April 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANET CHRISTIE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY JANET CHRISTIE

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MR STEVEN JOHN COSTELLO

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR GAIL GARDNER

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTIE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN KIMBER

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR JOHN PETER HELAS

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ANDREW STEPHEN LORD

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY CHRISTIE

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER CHRISTIE / 01/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL ALISON GARDNER / 01/03/2015

View Document

14/04/1414 April 2014 AUDITOR'S RESIGNATION

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN KIMBER / 01/04/2011

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/03/1128 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN KIMBER / 01/04/2010

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL GARDNER / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIE / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTIE / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN KIMBER / 17/03/2010

View Document

08/07/098 July 2009 DIRECTOR APPOINTED ANTONY CHRISTIE

View Document

03/07/093 July 2009 DIRECTOR APPOINTED GAIL GARDNER

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/03/0823 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/07/9821 July 1998 ALTER MEM AND ARTS 24/06/98

View Document

21/07/9821 July 1998 NC INC ALREADY ADJUSTED 24/06/98

View Document

09/07/989 July 1998 RE SHARE AGREEMENT 24/06/98

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/10/9025 October 1990 CREATE NEW SHARES 28/09/90

View Document

22/10/9022 October 1990 ALLOT 11 SHARES 28/09/90

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/01/8811 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/09/8715 September 1987 NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

31/03/8331 March 1983 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