SERVICE MONITOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Registered office address changed from 2 Churchgates the Wilderness Berkhamstead HP4 2UB United Kingdom to 2 Churchgates the Wildnerness Berkhamsted HP4 2UB on 2025-03-21 |
21/03/2521 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 2 Churchgates the Wilderness Berkhamstead HP4 2UB on 2024-06-12 |
08/05/248 May 2024 | Change of share class name or designation |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
07/05/247 May 2024 | Change of share class name or designation |
15/04/2415 April 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
04/03/214 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK ANSTIS BUESNEL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
23/11/1723 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
24/02/1624 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA MARY BUESNEL / 01/02/2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN MARSHALL / 01/02/2015 |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA MARY BUESNEL / 01/02/2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/09/0320 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0331 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0327 February 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/0117 December 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
20/09/0120 September 2001 | NEW DIRECTOR APPOINTED |
20/09/0120 September 2001 | NEW SECRETARY APPOINTED |
20/09/0120 September 2001 | SECRETARY RESIGNED |
20/09/0120 September 2001 | REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 17C HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0JE |
11/04/0111 April 2001 | NEW SECRETARY APPOINTED |
11/04/0111 April 2001 | SECRETARY RESIGNED |
11/04/0111 April 2001 | DIRECTOR RESIGNED |
01/03/011 March 2001 | NEW DIRECTOR APPOINTED |
01/03/011 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/011 March 2001 | REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 17C HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0JE |
26/02/0126 February 2001 | DIRECTOR RESIGNED |
26/02/0126 February 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | 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