ALARM COMMUNICATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

19/08/2519 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

19/08/2519 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

19/08/2519 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

19/08/2519 August 2025 NewRegistered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

19/08/2519 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

19/08/2519 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

24/08/2324 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

18/08/2318 August 2023 Withdrawal of the secretaries register information from the public register

View Document

18/08/2318 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

18/08/2318 August 2023 Secretaries register information at 2023-08-18 on withdrawal from the public register

View Document

18/08/2318 August 2023 Directors' register information at 2023-08-18 on withdrawal from the public register

View Document

18/08/2318 August 2023 Withdrawal of the directors' register information from the public register

View Document

12/07/2312 July 2023 Cessation of Marlowe 2016 Limited as a person with significant control on 2023-06-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

12/07/2312 July 2023 Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-06-28

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/01/2311 January 2023

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

25/06/2125 June 2021 Appointment of Mr Robert James Flinn as a director on 2021-05-28

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Change of share class name or designation

View Document

16/06/2116 June 2021 Resolutions

View Document

15/06/2115 June 2021 Particulars of variation of rights attached to shares

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER NAPPER / 09/04/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD PETER NAPPER / 09/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/10/174 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 1 ALBANY COURT ALBANY PARK FRIMLEY SURREY GU16 7QR

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/09/1517 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER NAPPER / 09/03/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/09/1418 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM UNIT 1 ALBANY COURT GROUND FLOOR, UNIT 1, ALBANY COURT ALBANY PARK FRIMLEY SURREY GU16 7QR ENGLAND

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 5 BOUNDARY BUSINESS CENTRE BOUNDARY WAY WOKING SURREY GU21 5DH

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE NAPPER

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD NAPPER / 04/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HEALEY / 04/09/2010

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR JOSEPH PARKER

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BNJAMIN BRENNEN / 04/09/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/0927 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 1 WESTFIELD ROAD WOKING SURREY GU22 9LZ

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: UNIT 5 BOUNDARY BUSINESS CENTRE BOUNDARY WAY WOKING SURREY GU21 5DH

View Document

11/09/0711 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 COMPANY NAME CHANGED ALARM COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/01/99

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 COMPANY NAME CHANGED ALARM COMMUNICATION CONTRACTORS LIMITED CERTIFICATE ISSUED ON 29/09/98

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 5 BARBERRY WAY BLACKWATER CAMBERLEY SURREY GU17 9DX

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/04/9611 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/12/932 December 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

02/12/932 December 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/12/9117 December 1991 ALLOT SHARES 15/11/91

View Document

17/12/9117 December 1991 NC INC ALREADY ADJUSTED 15/11/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 8 ELM CLOSE SEND MARCH RIPLEY SURREY PE15 8PD

View Document

12/12/8812 December 1988 RETURN MADE UP TO 04/09/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

02/04/842 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company