BAR ALARM 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 |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-04-30 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/02/2429 February 2024 | Current accounting period extended from 2024-03-31 to 2024-04-30 |
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 |
13/02/2413 February 2024 | Notification of Wilson Alarm Systems Limited as a person with significant control on 2024-02-09 |
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 |
09/02/249 February 2024 | Termination of appointment of Jordan Kalvin Alderton as a director on 2024-02-09 |
09/02/249 February 2024 | Cessation of Innovex Group Ltd as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
09/02/249 February 2024 | Appointment of Mr Yiting Jing as a director on 2024-02-09 |
09/02/249 February 2024 | Termination of appointment of Victoria Wnuk as a director on 2024-02-09 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Director's details changed for Ms Victoria Wnuk on 2023-11-07 |
08/11/238 November 2023 | Director's details changed for Mr Jordan Kalvin Alderton on 2023-11-07 |
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 |
07/11/237 November 2023 | Change of details for Innovex Group Ltd as a person with significant control on 2023-11-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | COMPANY NAME CHANGED 1ST CALL BAR ALARM SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/08/20 |
13/05/2013 May 2020 | CURREXT FROM 31/12/2020 TO 31/03/2021 |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORAN KALVIN ALDERTON / 25/03/2020 |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR BARRY TUCK |
23/03/2023 March 2020 | DIRECTOR APPOINTED MISS VICTORIA WNUK |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 7 CATRIONA CRESCENT ARNOLD NOTTINGHAM NG5 8EN |
23/03/2023 March 2020 | DIRECTOR APPOINTED MR JORAN KALVIN ALDERTON |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY BLOSS |
23/03/2023 March 2020 | CESSATION OF BARRY STEWART PAUL TUCK AS A PSC |
23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVEX GROUP LTD |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/01/1529 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART PAUL TUCK / 25/01/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/01/056 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | SECRETARY RESIGNED |
11/10/0411 October 2004 | NEW SECRETARY APPOINTED |
06/10/046 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/12/0319 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
08/03/038 March 2003 | SECRETARY RESIGNED |
08/03/038 March 2003 | DIRECTOR RESIGNED |
08/03/038 March 2003 | NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | NEW SECRETARY APPOINTED |
05/12/025 December 2002 | 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