CC ALARM SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Registered office address changed from 20 Holendene Way Wombourne Wolverhampton WV5 8EP England to Wombourne House Heath Mill Road Wombourne Wolverhampton Staffordshire WV5 8BD on 2025-06-12 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-04-30 |
28/11/2428 November 2024 | Termination of appointment of Susan Ann Corbett as a secretary on 2024-11-27 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-30 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
13/12/2213 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
19/01/2219 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASHLEY CORBETT / 23/02/2018 |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/03/167 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O IAN WOODWARD ACCOUNTANCY LTD SUITE T5 TRAINING & ENTERPRISE CENTRE APPLEWOOD GROVE CRADLEY HEATH WEST MIDLANDS B64 6EW |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/03/154 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/03/147 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/03/136 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/03/128 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASHLEY CORBETT / 01/10/2011 |
08/03/128 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN CORBETT / 01/10/2011 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 42 AINTREE WAY DUDLEY WEST MIDLANDS DY1 2SL |
01/03/111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASHLEY CORBETT / 30/03/2010 |
08/04/108 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | CURREXT FROM 28/02/2009 TO 30/04/2009 |
31/03/0831 March 2008 | DIRECTOR APPOINTED CHRISTOPHER ASHLEY CORBETT |
31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 31 CORSHAM STREET LONDON N1 6DR |
31/03/0831 March 2008 | SECRETARY APPOINTED SUSAN ANN CORBETT |
27/02/0827 February 2008 | APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED |
27/02/0827 February 2008 | APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED |
11/02/0811 February 2008 | 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