Advanced company searchLink opens in new window

APPLIED MONITORING LTD

Company number 11309388

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)
13 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Oct 2023 AD01 Registered office address changed from 124 Highfield Rise Chester Le Street DH3 3UY England to 3 st. Nicholas Avenue Sunderland SR3 1YG on 20 October 2023
06 Apr 2023 AA Micro company accounts made up to 30 April 2022
05 Apr 2023 AD01 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 5 April 2023
29 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
24 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2022
  • GBP 963
28 Jul 2022 AD01 Registered office address changed from 3 st. Nicholas Avenue Sunderland SR3 1YG England to Office 4, Cpi the Coxon Building John Walker Road Sedgefield Stockton-on-Tees TS21 3FE on 28 July 2022
28 Apr 2022 AA Micro company accounts made up to 30 April 2021
08 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
24 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2022 MA Memorandum and Articles of Association
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 1,020
23 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2022
  • GBP 963
14 Mar 2022 MR01 Registration of charge 113093880003, created on 9 March 2022
14 Mar 2022 MR01 Registration of charge 113093880004, created on 9 March 2022
10 Mar 2022 MR01 Registration of charge 113093880001, created on 9 March 2022
10 Mar 2022 MR01 Registration of charge 113093880002, created on 9 March 2022
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 November 2021
  • GBP 963
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2022 and 24/03/2023
17 Feb 2022 AP01 Appointment of Neil Hayward as a director on 1 February 2022
17 Feb 2022 AP01 Appointment of Dr Carl William Barratt as a director on 1 February 2022
30 Nov 2021 CH01 Director's details changed for Mr Jonathan Richard Dixon on 29 November 2021
30 Nov 2021 PSC04 Change of details for Mr Jonathan Richard Dixon as a person with significant control on 29 November 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020