INTOUCH MONITORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

15/05/2515 May 2025 Director's details changed for Lucy Hardwick on 2025-01-21

View Document

22/01/2522 January 2025 Change of details for Lucy Hardwick as a person with significant control on 2025-01-21

View Document

22/01/2522 January 2025 Change of details for John Hardwick as a person with significant control on 2025-01-21

View Document

22/01/2522 January 2025 Director's details changed for Mr Karl Edwin on 2025-01-21

View Document

22/01/2522 January 2025 Change of details for Mr Karl Edwin as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for John Hardwick on 2025-01-21

View Document

21/01/2521 January 2025 Secretary's details changed for John Hardwick on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Sylvia Louise Bentley as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mrs Sylvia Louise Bentley on 2025-01-21

View Document

14/01/2514 January 2025 Registered office address changed from 1 Billing Road Northampton NN1 5AL United Kingdom to The Bull Pens, Tithe Farm Moulton Road Holcot Northampton Northamptonshire NN6 9SH on 2025-01-14

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Change of details for Mr Karl Edwin as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Change of details for Mr Karl Edwin as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Sylvia Louise Bentley as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Change of details for a person with significant control

View Document

31/05/2331 May 2023 Change of details for Mr John Hardwick as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Director's details changed for Mr Karl Edwin on 2023-05-30

View Document

30/05/2330 May 2023 Notification of Lucy Hardwick as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

30/05/2330 May 2023 Director's details changed for John Hardwick on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Appointment of Sylvia Bentley as a director on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Lucy Hardwick as a director on 2022-12-12

View Document

14/10/2214 October 2022 Registered office address changed from Chancery House 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 2022-10-14

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARL EDWIN / 01/12/2012

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDWICK / 26/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL EDWIN / 26/05/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 COMPANY NAME CHANGED OUTLOOK MANUFACTURING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/12/01

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 19 EAST PARK PARADE NORTHAMPTON NN1 4LE

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 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