Advanced company searchLink opens in new window

ADVANCED INDEPENDENT MONITORING LIMITED

Company number 00092580

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2019 DS01 Application to strike the company off the register
05 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
12 Jun 2018 AA Full accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
15 Sep 2017 AP01 Appointment of Mr Mark Ayre as a director on 31 August 2017
14 Sep 2017 TM01 Termination of appointment of Andrew Bowie as a director on 31 August 2017
24 Jul 2017 CH01 Director's details changed for Mr Andrew Bowie on 30 June 2017
21 Jul 2017 CH01 Director's details changed for Peter Schieser on 30 June 2017
10 May 2017 AA Full accounts made up to 30 September 2016
21 Apr 2017 TM02 Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
21 Apr 2017 TM01 Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
13 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
22 Mar 2016 AA Full accounts made up to 25 September 2015
30 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000
12 Apr 2015 AA Full accounts made up to 26 September 2014
22 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,000
03 Mar 2014 AA Full accounts made up to 27 September 2013
25 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3,000
05 Jul 2013 AP01 Appointment of Peter Schieser as a director
16 Apr 2013 AA Full accounts made up to 28 September 2012
08 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
12 Sep 2012 CERTNM Company name changed kean and scott LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution