ADVANCED SIGNAL MONITORING LTD

Register to unlock more data on OkredoRegister

ADVANCED SIGNAL MONITORING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06229776

Incorporation date

27/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Icts (Uk) Ltd Tavistock House, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon04/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/12/2025
Secretary's details changed for Mr Matthew Jeffrey Skinner on 2025-12-18
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon06/06/2025
Registration of charge 062297760002, created on 2025-06-06
dot icon21/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon18/10/2024
Termination of appointment of Curtis Wilson Wright as a director on 2024-10-18
dot icon18/10/2024
Appointment of Mr Anil Kumar Dutt as a director on 2024-10-18
dot icon18/10/2024
Appointment of Mr Matthew Jeffrey Skinner as a secretary on 2024-10-18
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/06/2024
Cessation of Patrick Marle, Roberr Thelot as a person with significant control on 2024-06-21
dot icon21/06/2024
Cessation of I C T S (Uk) Limited as a person with significant control on 2024-06-21
dot icon21/06/2024
Notification of Patrick Marle, Roberr Thelot as a person with significant control on 2024-06-21
dot icon23/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/03/2023
Appointment of Mr Curtis Wilson Wright as a director on 2023-02-16
dot icon18/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon05/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon04/11/2019
Registered office address changed from Delta House Wavell Road Wythenshawe Manchester M22 5QZ United Kingdom to Care of Icts (Uk) Ltd Tavistock House Tavistock Square London WC1H 9LG on 2019-11-04
dot icon21/08/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon09/07/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon09/07/2019
Appointment of Mr Shai Meirav as a director on 2019-04-26
dot icon09/07/2019
Termination of appointment of Ashley Bancroft-Hendricks as a director on 2019-04-26
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon29/01/2019
Satisfaction of charge 062297760001 in full
dot icon03/12/2018
Notification of I C T S (Uk) Limited as a person with significant control on 2018-11-12
dot icon28/11/2018
Appointment of Mr Ashley Bancroft as a director on 2018-11-12
dot icon28/11/2018
Cessation of Teledata Uk Limited as a person with significant control on 2018-11-12
dot icon28/11/2018
Notification of I.C.T.S. (U.K.) Limited as a person with significant control on 2018-11-12
dot icon28/11/2018
Appointment of Mr Mark Homewood as a director on 2018-11-12
dot icon28/11/2018
Termination of appointment of Mahmood Ismailjee as a director on 2018-11-12
dot icon28/11/2018
Termination of appointment of Sanik Karia as a director on 2018-11-12
dot icon28/11/2018
Termination of appointment of Sanik Karia as a secretary on 2018-11-12
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon16/03/2018
Registered office address changed from 183-189 the Vale Acton London W3 7RW to Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 2018-03-16
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Appointment of Mr Mahmood Ismailjee as a director on 2016-06-30
dot icon14/07/2016
Termination of appointment of Shaun Colin Wilcock as a director on 2016-06-30
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon22/04/2016
Registration of charge 062297760001, created on 2016-04-13
dot icon29/03/2016
Appointment of Mr Shaun Colin Wilcock as a director on 2016-02-15
dot icon29/03/2016
Termination of appointment of Timothy Charles Liversedge as a director on 2016-02-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Appointment of Mr Sanik Karia as a director on 2015-09-29
dot icon29/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon15/04/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon22/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/11/2012
Appointment of Sanik Karia as a secretary
dot icon13/11/2012
Termination of appointment of Paul Shillito as a director
dot icon24/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-04-27
dot icon01/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/01/2011
Appointment of Mr Paul Shillito as a director
dot icon13/01/2011
Appointment of Mr. Timothy Charles Liversedge as a director
dot icon13/01/2011
Termination of appointment of Mark Daly as a director
dot icon13/01/2011
Termination of appointment of Joanne Daley as a secretary
dot icon02/08/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mark Daly on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 27/04/09; full list of members
dot icon07/11/2008
Return made up to 27/04/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/10/2008
Ad 01/09/08\gbp si 950@1=950\gbp ic 50/1000\
dot icon21/10/2008
Registered office changed on 21/10/2008 from, delta house, wavell road, wythenshawe, manchester, M22 5SB
dot icon18/10/2008
Certificate of change of name
dot icon27/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karia, Sanik
Director
29/09/2015 - 12/11/2018
37
Ismailjee, Mahmood
Director
30/06/2016 - 12/11/2018
34
Dutt, Anil Kumar
Director
18/10/2024 - Present
6
Homewood, Mark Stephen
Director
12/11/2018 - Present
9
Bancroft-Hendricks, Ashley
Director
12/11/2018 - 26/04/2019
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED SIGNAL MONITORING LTD

ADVANCED SIGNAL MONITORING LTD is an(a) Active company incorporated on 27/04/2007 with the registered office located at Care Of Icts (Uk) Ltd Tavistock House, Tavistock Square, London WC1H 9LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED SIGNAL MONITORING LTD?

toggle

ADVANCED SIGNAL MONITORING LTD is currently Active. It was registered on 27/04/2007 .

Where is ADVANCED SIGNAL MONITORING LTD located?

toggle

ADVANCED SIGNAL MONITORING LTD is registered at Care Of Icts (Uk) Ltd Tavistock House, Tavistock Square, London WC1H 9LG.

What does ADVANCED SIGNAL MONITORING LTD do?

toggle

ADVANCED SIGNAL MONITORING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVANCED SIGNAL MONITORING LTD?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-12-31.