Advanced company searchLink opens in new window

MW MONITORING IP LIMITED

Company number 07810737

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)
21 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
15 Feb 2024 AD01 Registered office address changed from York Biotech Campus Sand Hutton York YO41 1LZ England to 1-7 Park Road Caterham CR3 5TB on 15 February 2024
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2024 TM01 Termination of appointment of Camillus Gerard Glover as a director on 10 January 2024
10 Jan 2024 AP01 Appointment of Mr John Rupert Mottram as a director on 10 January 2024
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2023 TM02 Termination of appointment of Fiona Joyce as a secretary on 31 July 2023
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
02 Feb 2022 PSC05 Change of details for Mw Monitoring Limited as a person with significant control on 22 April 2021
04 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
19 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
19 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
07 May 2021 MR04 Satisfaction of charge 078107370001 in full
22 Apr 2021 TM01 Termination of appointment of Simon Thomas Humphrey as a director on 19 April 2021
22 Apr 2021 AP01 Appointment of Camillus Gerard Glover as a director on 19 April 2021
22 Apr 2021 AP03 Appointment of Fiona Joyce as a secretary on 19 April 2021
22 Apr 2021 AD01 Registered office address changed from C/O Modern Water Plc 12th Floor 6 New Street Square London EC4A 3BF England to York Biotech Campus Sand Hutton York YO41 1LZ on 22 April 2021
13 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
12 Apr 2021 PSC05 Change of details for Mw Monitoring Limited as a person with significant control on 6 April 2016
08 Apr 2021 PSC05 Change of details for Mw Monitoring Limited as a person with significant control on 18 August 2020
03 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
03 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19