AR SECURITY SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Unaudited abridged accounts made up to 2024-09-30 |
14/03/2514 March 2025 | Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY to 4 Railton Road Kempston Bedford MK42 7PN on 2025-03-14 |
28/02/2528 February 2025 | Termination of appointment of Richard Paul Frost as a secretary on 2025-02-25 |
28/02/2528 February 2025 | Cessation of Richard Paul Frost as a person with significant control on 2025-02-25 |
28/02/2528 February 2025 | Notification of Richard Paul Frost as a person with significant control on 2016-04-06 |
28/02/2528 February 2025 | Appointment of Mr Richard Paul Frost as a secretary on 2025-02-25 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-21 with updates |
25/02/2525 February 2025 | Secretary's details changed for Nicola Ann Frost on 2025-02-25 |
13/11/2413 November 2024 | Director's details changed for Mr Richard Paul Frost on 2022-04-06 |
13/11/2413 November 2024 | Change of details for Mr Richard Paul Frost as a person with significant control on 2022-04-06 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/06/219 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/06/197 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
02/10/172 October 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1710 May 2017 | CURRSHO FROM 30/09/2016 TO 31/03/2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/03/1513 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/02/1427 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/03/131 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/03/1213 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/09/118 September 2011 | CURREXT FROM 30/06/2012 TO 30/09/2012 |
24/02/1124 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 2 WATER END BARNS WATER END EVERSHOLT BEDFORDSHIRE MK17 9EA |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANN FROST / 01/10/2009 |
29/03/1029 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PAUL FROST / 01/10/2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN FROST / 01/10/2009 |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM UNIT 23 106A, BEDFORD ROAD WOOTTON BEDFORD BEDFORDSHIRE MK43 9JB |
19/03/0919 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/05/0812 May 2008 | S366A DISP HOLDING AGM 10/12/2007 |
11/03/0811 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0631 August 2006 | NEW DIRECTOR APPOINTED |
21/02/0621 February 2006 | 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