REMOTE MONITORING LIMITED

04192309
1 ANTLER COMPLEX BRUNTCLIFFE WAY MORLEY LEEDS LS27 0JG

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 accounts Annual Accounts 6 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 6 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 accounts Annual Accounts 7 Buy now
03 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 6 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 2 Buy now
18 Dec 2019 officers Change of particulars for director (Mr John Hugh Kenyon Elvidge) 2 Buy now
18 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2019 officers Termination of appointment of director (James Ian Duckworth) 1 Buy now
02 Aug 2019 officers Termination of appointment of director (Neil Gordon Carr) 1 Buy now
23 May 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 resolution Resolution 3 Buy now
06 Dec 2017 accounts Annual Accounts 2 Buy now
03 Feb 2017 accounts Annual Accounts 2 Buy now
12 Jan 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jan 2017 officers Appointment of director (Mr Neil Gordon Carr) 2 Buy now
05 Jan 2017 officers Termination of appointment of director (Gary Robert Howarth) 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2016 officers Termination of appointment of secretary (John Hugh Kenyon Elvidge) 1 Buy now
02 Dec 2016 resolution Resolution 3 Buy now
01 Dec 2016 officers Appointment of director (Mr Matthew Joseph Feeny) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Neil Gordon Carr) 1 Buy now
01 Dec 2016 officers Appointment of director (Mr James Ian Duckworth) 2 Buy now
01 Dec 2016 officers Appointment of director (Mr Gary Robert Howarth) 2 Buy now
01 Dec 2016 officers Appointment of director (Mr Neil Gordon Carr) 2 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2016 officers Change of particulars for director (Mr John Hugh Kenyon Elvidge) 2 Buy now
13 Jul 2016 officers Change of particulars for secretary (Mr John Hugh Kenyon Elvidge) 1 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
04 Nov 2015 accounts Annual Accounts 2 Buy now
06 Apr 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 2 Buy now
17 Sep 2014 officers Termination of appointment of director (Adrian John Shaw) 1 Buy now
11 Mar 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Annual Accounts 5 Buy now
16 Mar 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 accounts Annual Accounts 5 Buy now
10 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 5 Buy now
07 May 2011 annual-return Annual Return 5 Buy now
15 Feb 2011 accounts Annual Accounts 5 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
02 Apr 2009 accounts Annual Accounts 4 Buy now
19 Mar 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
18 Mar 2009 address Location of register of members 1 Buy now
26 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
07 Mar 2008 annual-return Return made up to 07/03/08; full list of members 3 Buy now
30 Nov 2007 accounts Annual Accounts 5 Buy now
07 Mar 2007 annual-return Return made up to 07/03/07; full list of members 2 Buy now
26 Feb 2007 accounts Annual Accounts 5 Buy now
27 Mar 2006 annual-return Return made up to 07/03/06; full list of members 2 Buy now
25 Jan 2006 accounts Annual Accounts 5 Buy now
09 Aug 2005 accounts Annual Accounts 6 Buy now
17 Mar 2005 address Registered office changed on 17/03/05 from: unit 3A station way armley leeds LS12 3HQ 1 Buy now
17 Mar 2005 annual-return Return made up to 07/03/05; full list of members 7 Buy now
01 Apr 2004 annual-return Return made up to 07/03/04; full list of members 7 Buy now
05 Mar 2004 accounts Annual Accounts 7 Buy now
24 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2003 officers Secretary resigned 1 Buy now
12 Dec 2003 officers New secretary appointed 2 Buy now
12 Dec 2003 officers New director appointed 2 Buy now
29 Sep 2003 accounts Accounting reference date shortened from 30/04/04 to 30/09/03 1 Buy now
29 Sep 2003 capital Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
29 Sep 2003 address Registered office changed on 29/09/03 from: 303 high street boston spa west yorkshire LS23 6AL 1 Buy now
06 Aug 2003 accounts Annual Accounts 3 Buy now
19 May 2003 annual-return Return made up to 02/04/03; full list of members 6 Buy now
11 May 2003 accounts Annual Accounts 3 Buy now
28 May 2002 annual-return Return made up to 02/04/02; full list of members 6 Buy now
02 Apr 2001 incorporation Incorporation Company 13 Buy now