ALARM SERVICING & MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
14/01/2514 January 2025 | Director's details changed for Mr Raymond Mohammed Khan on 2025-01-13 |
13/01/2513 January 2025 | Secretary's details changed for Miss Susan Lorraine Webb on 2025-01-13 |
13/01/2513 January 2025 | Registered office address changed from Jaguar House Cecil Street Birmingham B19 3st to Lifford Hall Tunnel Lane Kings Norton Birmingham B30 3JN on 2025-01-13 |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
10/01/1910 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
24/01/1824 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
27/10/1027 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
08/04/108 April 2010 | 31/03/09 TOTAL EXEMPTION FULL |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAY KHAN / 08/03/2010 |
08/03/108 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
11/08/0911 August 2009 | DISS40 (DISS40(SOAD)) |
10/08/0910 August 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 68 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BN |
04/08/094 August 2009 | LOCATION OF DEBENTURE REGISTER |
04/08/094 August 2009 | LOCATION OF REGISTER OF MEMBERS |
30/06/0930 June 2009 | FIRST GAZETTE |
22/07/0822 July 2008 | 31/03/07 TOTAL EXEMPTION FULL |
22/07/0822 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
03/07/083 July 2008 | DIRECTOR APPOINTED RAY KHAN |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR BELINDA SWEENEY |
30/04/0830 April 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
05/10/065 October 2006 | NEW DIRECTOR APPOINTED |
03/05/063 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
13/03/0613 March 2006 | DIRECTOR RESIGNED |
22/11/0422 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/10/045 October 2004 | NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | DIRECTOR RESIGNED |
05/08/045 August 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/04/037 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
14/03/0314 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0328 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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