APPLIED 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
24/04/2524 April 2025 Confirmation statement made on 2025-03-05 with updates

View Document

13/02/2513 February 2025 Termination of appointment of Carl William Barratt as a director on 2024-12-31

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-02

View Document

02/01/252 January 2025 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Sub-division of shares on 2024-12-02

View Document

03/12/243 December 2024 Registration of charge 113093880005, created on 2024-12-02

View Document

02/12/242 December 2024 Satisfaction of charge 113093880002 in full

View Document

02/12/242 December 2024 Satisfaction of charge 113093880001 in full

View Document

02/12/242 December 2024 Satisfaction of charge 113093880003 in full

View Document

02/12/242 December 2024 Satisfaction of charge 113093880004 in full

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Registered office address changed from 124 Highfield Rise Chester Le Street DH3 3UY England to 3 st. Nicholas Avenue Sunderland SR3 1YG on 2023-10-20

View Document

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

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2022-04-30

View Document

05/04/235 April 2023 Registered office address changed from Office 4, Cpi the Coxon Building John Walker Road Sedgefield Stockton-on-Tees TS21 3FE England to 124 Highfield Rise Chester Le Street DH3 3UY on 2023-04-05

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

24/03/2324 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-17

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-05 with updates

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

23/03/2223 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-17

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-11-21

View Document

17/02/2217 February 2022 Appointment of Dr Carl William Barratt as a director on 2022-02-01

View Document

17/02/2217 February 2022 Appointment of Neil Hayward as a director on 2022-02-01

View Document

30/11/2130 November 2021 Director's details changed for Mr Jonathan Richard Dixon on 2021-11-29

View Document

30/11/2130 November 2021 Change of details for Mr Jonathan Richard Dixon as a person with significant control on 2021-11-29

View Document

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

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

23/11/2023 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 920

View Document

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

View Accounts

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS CONNELL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR ROBERT THOMAS CONNELL

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR ROBERT THOMAS HENRY CONNELL

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD DIXON / 05/03/2020

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CONNELL

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 6 SHIP ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 2LW ENGLAND

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 4 RABY DRIVE EAST HERRINGTON SUNDERLAND SR3 3QE ENGLAND

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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