About

Registered Number: 03860897
Date of Incorporation: 18/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Archway House, Spring Gardens Road, Bath, BA2 6PW,

 

Monitor Business Systems Ltd was setup in 1999, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Kenneth George 28 July 2008 12 October 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 19 March 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 11 December 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 19 November 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 28 November 2000
225 - Change of Accounting Reference Date 13 October 2000
395 - Particulars of a mortgage or charge 01 February 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.