ALARM & VISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

19/10/2419 October 2024 Resolutions

View Document

18/10/2418 October 2024 Change of share class name or designation

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN ANN FARRAGHER / 21/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW FARRAGHER / 21/02/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANN FARRAGHER / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FARRAGHER / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN FARRAGHER / 21/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 ARTICLES OF ASSOCIATION

View Document

16/10/1816 October 2018 ALTER ARTICLES 01/10/2018

View Document

16/10/1816 October 2018 SUBDIVIDED 01/10/2018

View Document

16/10/1816 October 2018 SUB-DIVISION 01/10/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN FARRAGHER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FARRAGHER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/07/149 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN FARRAGHER / 12/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FARRAGHER / 10/06/2010

View Document

04/03/104 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED KAREN ANN FARRAGHER

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 5 MEERHILL AVENUE SHIRLEY SOLIHILL WEST MIDLANDS B90 4TU

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 14 WELLSFORD AVENUE SOLIHULL WEST MIDLANDS B92 8EZ

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 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