D S C ALARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-07-08

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

23/07/2023 July 2020 09/01/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY GREVILLE HOWARD / 05/02/2020

View Document

23/01/2023 January 2020 PREVSHO FROM 30/09/2020 TO 09/01/2020

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR THOMAS HENRY GREVILLE HOWARD

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY IAN JOLLEY

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 283 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AH

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEART HOWARD INVESTMENTS LIMITED

View Document

13/01/2013 January 2020 CESSATION OF LESLIE JOHN RAYMENT AS A PSC

View Document

13/01/2013 January 2020 CESSATION OF IAN DAVID JOLLEY AS A PSC

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR LESLIE RAYMENT

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN JOLLEY

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026250700001

View Document

20/12/1920 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

07/01/197 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

09/03/189 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 SAIL ADDRESS CREATED

View Document

14/11/1714 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID JOLLEY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN RAYMENT

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/07/156 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/07/1415 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 £ NC 100/10000 01/05/99

View Document

27/04/0027 April 2000 NC INC ALREADY ADJUSTED 01/05/99

View Document

27/04/0027 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/99

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 250 HIGH STREET CROWTHORNE BERKS RG11 7AJ

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTS AL1 1EZ

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 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