DIRECT SECURITY ALARMS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

26/09/2426 September 2024 Secretary's details changed for Mr Darren Anthony Young on 2024-09-25

View Document

26/09/2426 September 2024 Director's details changed for Mr Darren Anthony Young on 2024-09-25

View Document

26/09/2426 September 2024 Change of details for Mr Darren Anthony Young as a person with significant control on 2024-09-25

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Appointment of Mr Richard James Harte as a director on 2023-06-22

View Document

18/05/2318 May 2023 Termination of appointment of Richard James Harte as a director on 2023-05-18

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

09/11/219 November 2021 Director's details changed for Mr Richard James Harte on 2021-11-09

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Registered office address changed from Unit 7 Metro Business Centre Kangley Bridge Road London SE26 5BW to The Clock Tower Home Farm Business Centre Riverside Eynsford Dartford DA4 0AE on 2021-09-23

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR RICHARD JAMES HARTE

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY YOUNG / 17/04/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

27/12/1727 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY ROMEO LIMITED

View Document

09/02/169 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ANTHONY YOUNG / 01/08/2014

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY YOUNG / 01/08/2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/02/1323 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/02/114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY YOUNG / 19/01/2010

View Document

06/04/106 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROMEO LIMITED / 19/01/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 76 BECKENHAM ROAD BECKENHAM KENT BR3 4RH

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 SECRETARY APPOINTED ROMEO LIMITED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 76 BECKEN HAM ROAD BECKENHAM KENT BR3 4RH

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 4 CROXTED MEWS CROXTED ROAD LONDON SE24 9DA

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: UNIT D THE ENTERPRISE CENTRE, CRICKET LANE, BECKENHAM KENT BR3 1LH

View Document

05/06/035 June 2003 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS; AMEND

View Document

07/02/037 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 76 BECKENHAM ROAD BECKENHAM KENT BR3 4RH

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: UNIT D THE ENTERPRISE CENTRE, CRICKET LANE, BECKENHAM KENT BR3 1LH

View Document

31/01/0131 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 226 RYE LANE LONDON SE15 4NL

View Document

29/03/0029 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 226 RYE LANE LONDON SE15 4NL

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

19/01/9919 January 1999 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