ALARM RESPONSE & KEYHOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/08/241 August 2024 Termination of appointment of Peter Derrick Holland as a director on 2024-07-31

View Document

02/05/242 May 2024 Appointment of Mrs Cheryl Karen Riggott as a director on 2024-04-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Anne Jackson as a director on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Notification of Nigel Keith Jackson as a person with significant control on 2023-10-01

View Document

23/10/2323 October 2023 Cessation of Benjamin Jackson as a person with significant control on 2023-10-02

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

18/08/2318 August 2023 Appointment of Mr Nigel Keith Jackson as a director on 2023-07-31

View Document

04/08/234 August 2023 Cessation of Craig Richard Mackay as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Notification of Benjamin Jackson as a person with significant control on 2023-07-21

View Document

04/08/234 August 2023 Termination of appointment of Craig Richard Mackay as a director on 2023-07-31

View Document

04/08/234 August 2023 Appointment of Mr Benjamin Jackson as a director on 2023-07-21

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/12/2130 December 2021 Appointment of Mr Robert Michael Archer as a director on 2021-10-31

View Document

14/12/2114 December 2021 Termination of appointment of Nicola Roberts as a director on 2021-11-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Register inspection address has been changed from Unit 26 Sherwood Energy Village Ollerton Newark NG22 9FD England to Suite 2,720 Mandarin Court Warrington WA1 1GG

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

24/12/1824 December 2018 CESSATION OF JAMES JOHN SMITH AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 Registered office address changed from , Unit 26, Sherwood Network Centre Sherwood Energy Village, Ollerton, Newark, Nottinghamshire, NG22 9FD, England to Suite 2 720 Mandarin Court Warrington WA1 1GG on 2018-11-05

View Document

05/11/185 November 2018 Registered office address changed from , Suite 2 Mandarin Court, Warrington, WA1 1GG, England to Suite 2 720 Mandarin Court Warrington WA1 1GG on 2018-11-05

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM UNIT 26, SHERWOOD NETWORK CENTRE SHERWOOD ENERGY VILLAGE OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9FD ENGLAND

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM SUITE 2 MANDARIN COURT WARRINGTON WA1 1GG ENGLAND

View Document

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR CRAIG RICHARD MACKAY

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WITHNELL / 01/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY HAIGH

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN SMITH

View Document

30/06/1730 June 2017 SAIL ADDRESS CHANGED FROM: 64 BROADWAY SALFORD QUAYS MANCHESTER M50 2TS ENGLAND

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 CURRSHO FROM 31/05/2017 TO 30/11/2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR JAMES JOHN SMITH

View Document

18/07/1618 July 2016 Registered office address changed from , Vision House the Alpha Centre, Armstrong Way, Yate, Bristol, BS37 5NG to Suite 2 720 Mandarin Court Warrington WA1 1GG on 2016-07-18

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM VISION HOUSE THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL BS37 5NG

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/01/166 January 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS SUPPORT SERVICES LIMITED

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MISS ANNE WITHNELL

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LTD

View Document

20/07/1520 July 2015 CORPORATE SECRETARY APPOINTED PREMIER BUSINESS SUPPORT SERVICES LIMITED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

28/01/1528 January 2015 PREVSHO FROM 30/11/2014 TO 31/05/2014

View Document

02/12/142 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR JAMES JOHN SMITH

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 DIRECTOR APPOINTED MR ASHLEY HAIGH

View Document

24/12/1324 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/12/1324 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/12/1220 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

20/12/1220 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LTD / 01/10/2012

View Document

20/12/1220 December 2012 SAIL ADDRESS CREATED

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM MATTHEW ELLIOT HOUSE, 64 BROADWAY, SALFORD QUAYS MANCHESTER M50 2TS

View Document

17/10/1217 October 2012 Registered office address changed from , Matthew Elliot House, 64, Broadway, Salford Quays, Manchester, M50 2TS on 2012-10-17

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/03/122 March 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/01/118 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR REMOTE VIDEO RESPONSE CENTRE LIMITED

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

17/06/1017 June 2010 CORPORATE DIRECTOR APPOINTED REMOTE VIDEO RESPONSE CENTRE LIMITED

View Document

27/01/1027 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LTD / 27/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 27/11/2009

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

21/05/0921 May 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JACKSON / 25/03/2008

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED REMOTE VIDEO RESPONSE CENTRE LIM ITED CERTIFICATE ISSUED ON 17/01/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED REMOTE VIDEO RECEIVING CENTRE LT D CERTIFICATE ISSUED ON 14/06/06

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/02/06

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document


More Company Information