- Company Overview for MONITOR COMPUTER SYSTEMS LIMITED (NI017805)
- Filing history for MONITOR COMPUTER SYSTEMS LIMITED (NI017805)
- People for MONITOR COMPUTER SYSTEMS LIMITED (NI017805)
- Charges for MONITOR COMPUTER SYSTEMS LIMITED (NI017805)
- More for MONITOR COMPUTER SYSTEMS LIMITED (NI017805)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
22 Dec 2023 | AD01 | Registered office address changed from 3 Pine Crest Holywood County Down BT18 9ED United Kingdom to Mcclelland Yarr Financial Services 1a Castleview Road Belfast BT5 7AX on 22 December 2023 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
16 Mar 2021 | PSC07 | Cessation of Michael John Askew as a person with significant control on 1 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Stuart Stephens as a person with significant control on 1 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Patricia Askew as a director on 1 March 2021 | |
16 Mar 2021 | PSC02 | Notification of Monitor Holdings Limited as a person with significant control on 1 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Patricia Askew as a person with significant control on 1 March 2021 | |
16 Mar 2021 | MR01 | Registration of charge NI0178050001, created on 1 March 2021 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
25 Sep 2020 | CH01 | Director's details changed for Stuart Stephens on 25 September 2020 | |
25 Sep 2020 | PSC04 | Change of details for Stuart Stephens as a person with significant control on 25 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
26 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |