- 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) |
---|---|---|---|
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Jason Frary as a secretary on 14 September 2016 | |
07 Apr 2016 | AP03 | Appointment of Mr Jason Frary as a secretary on 7 April 2016 | |
27 Jan 2016 | SH02 | Sub-division of shares on 22 January 2016 | |
25 Jan 2016 | CH03 | Secretary's details changed for Michael John Askew on 22 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Michael J Askew on 22 January 2016 | |
22 Jan 2016 | CH03 | Secretary's details changed for Michael John Askew on 22 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from 3 Pine Crest Holywood County Down BT18 9ED to 3 Pine Crest Holywood County Down BT18 9ED on 22 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Patricia Askew on 22 January 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Michael J Askew on 1 October 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Stuart Stephens on 19 July 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Jason Williams on 10 August 2011 | |
08 Oct 2014 | CH01 | Director's details changed for Stuart Stephens on 31 March 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Jason Williams on 1 October 2011 |