BAR ALARM SECURITY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Current accounting period extended from 2024-03-31 to 2024-04-30

View Document

20/02/2420 February 2024 Registered office address changed from 78 Loughborough Road Quorn Loughborough LE12 8DX England to 1-3 Paigle Road Leicester LE2 8HP on 2024-02-20

View Document

13/02/2413 February 2024 Notification of Wilson Alarm Systems Limited as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from Unit 31C Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England to 78 Loughborough Road Quorn Loughborough LE12 8DX on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Jordan Kalvin Alderton as a director on 2024-02-09

View Document

09/02/249 February 2024 Cessation of Innovex Group Ltd as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

09/02/249 February 2024 Appointment of Mr Yiting Jing as a director on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Victoria Wnuk as a director on 2024-02-09

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Director's details changed for Ms Victoria Wnuk on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Jordan Kalvin Alderton on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from 31 Greendale Road Arnold Nottingham NG5 6QD England to Unit 31C Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Innovex Group Ltd as a person with significant control on 2023-11-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 COMPANY NAME CHANGED 1ST CALL BAR ALARM SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/08/20

View Document

13/05/2013 May 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORAN KALVIN ALDERTON / 25/03/2020

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY TUCK

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MISS VICTORIA WNUK

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 7 CATRIONA CRESCENT ARNOLD NOTTINGHAM NG5 8EN

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR JORAN KALVIN ALDERTON

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BLOSS

View Document

23/03/2023 March 2020 CESSATION OF BARRY STEWART PAUL TUCK AS A PSC

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVEX GROUP LTD

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

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

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

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

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART PAUL TUCK / 25/01/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 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