CHALLENGE ALARM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

18/07/2418 July 2024 Secretary's details changed for Eve Victoria Evetts on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mrs Eve Victoria Evetts on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Justin Darren Dennis on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mrs Eve Victoria Evetts as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr Justin Darren Dennis as a person with significant control on 2024-07-18

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Change of details for Mrs Eve Victoria Evetts as a person with significant control on 2023-09-04

View Document

08/09/238 September 2023 Secretary's details changed for Eve Victoria Evetts on 2023-09-04

View Document

08/09/238 September 2023 Director's details changed for Mrs Eve Victoria Evetts on 2023-09-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

13/04/2113 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

11/11/1911 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

17/07/1817 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/07/1817 July 2018 SAIL ADDRESS CHANGED FROM: UNIT 1A GRANGE HILL INDUSTRIAL ESTATE BRATTON FLEMING BARNSTAPLE DEVON EX31 4UH ENGLAND

View Document

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM UNIT 1A GRANGE HILL INDUSTRIAL ESTATE, BRATTON FLEMING, BARNSTAPLE DEVON EX31 4UH

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DARREN DENNIS / 12/12/2014

View Document

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DARREN DENNIS / 08/01/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DARREN DENNIS / 08/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/129 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE EVETTS / 22/11/2010

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / EVE VICTORIA EVETTS / 01/12/2010

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DARREN DENNIS / 22/11/2010

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS EVE EVETTS

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DARREN DENNIS / 09/07/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 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