FORTRESS SECURITY ALARMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-02 with updates |
13/02/2513 February 2025 | Appointment of Mr Russell Harrison as a director on 2025-01-31 |
13/02/2513 February 2025 | Termination of appointment of David John Chennell as a director on 2025-01-31 |
06/02/256 February 2025 | Current accounting period extended from 2025-03-31 to 2025-04-30 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Appointment of David John Chennell as a director on 2024-10-29 |
11/11/2411 November 2024 | Appointment of Charles John Edmund Haynes as a director on 2024-10-29 |
11/11/2411 November 2024 | Termination of appointment of William Sivewright as a director on 2024-10-29 |
11/11/2411 November 2024 | Termination of appointment of Mark Cornelius Raymond as a director on 2024-10-29 |
11/11/2411 November 2024 | Appointment of Mrs Susanne Jones as a director on 2024-10-29 |
11/11/2411 November 2024 | Termination of appointment of Stuart Wiggins as a secretary on 2024-10-29 |
11/11/2411 November 2024 | Termination of appointment of Stuart Wiggins as a director on 2024-10-29 |
30/10/2430 October 2024 | Notification of Svy 3 Limited as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Notification of Mkkk 3 Limited as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Notification of Saac 3 Limited as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Svy Limited as a person with significant control on 2024-10-27 |
29/10/2429 October 2024 | Cessation of Svy 2 Limited as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Mkkk 2 Limited as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Saac 2 Limited as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Cessation of Mkkk Limited as a person with significant control on 2024-10-27 |
29/10/2429 October 2024 | Cessation of Saac (Kilmarnock) Limited as a person with significant control on 2024-10-27 |
29/10/2429 October 2024 | Notification of Svy 2 Limited as a person with significant control on 2024-10-27 |
29/10/2429 October 2024 | Notification of Saac 2 Limited as a person with significant control on 2024-10-27 |
29/10/2429 October 2024 | Notification of Mkkk 2 Limited as a person with significant control on 2024-10-27 |
29/10/2429 October 2024 | Notification of Svy Limited as a person with significant control on 2024-10-27 |
29/10/2429 October 2024 | Notification of Mkkk Limited as a person with significant control on 2024-10-27 |
29/10/2429 October 2024 | Notification of Saac (Kilmarnock) Limited as a person with significant control on 2024-10-27 |
28/10/2428 October 2024 | Cessation of Smw (Kilmarnock) Ltd as a person with significant control on 2024-10-27 |
28/10/2428 October 2024 | Cessation of Mark Cornelius Raymond as a person with significant control on 2017-05-02 |
28/10/2428 October 2024 | Cessation of William Sivewright as a person with significant control on 2017-05-02 |
28/10/2428 October 2024 | Cessation of Stuart Wiggins as a person with significant control on 2017-05-02 |
04/10/244 October 2024 | Satisfaction of charge 1 in full |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/07/2322 July 2023 | Satisfaction of charge 2 in full |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Change of details for Mr Stuart Wiggins as a person with significant control on 2017-05-02 |
03/05/223 May 2022 | Notification of Smw (Kilmarnock) Ltd as a person with significant control on 2017-05-02 |
03/05/223 May 2022 | Change of details for Mr Mark Raymond as a person with significant control on 2017-05-02 |
03/05/223 May 2022 | Change of details for Mr William Sivewright as a person with significant control on 2017-05-02 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Previous accounting period shortened from 2021-12-31 to 2021-03-31 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/04/2014 April 2020 | 25/08/19 TOTAL EXEMPTION FULL |
25/08/1925 August 2019 | Annual accounts for year ending 25 Aug 2019 |
03/05/193 May 2019 | 25/08/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
25/08/1825 August 2018 | Annual accounts for year ending 25 Aug 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
21/03/1821 March 2018 | 25/08/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | Annual accounts for year ending 25 Aug 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 25 August 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 25 August 2015 |
28/09/1528 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 25 August 2014 |
06/10/146 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 25 August 2013 |
03/10/133 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 25 August 2012 |
27/09/1227 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WIGGINS / 27/09/2012 |
27/09/1227 September 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 10 EGLINTON STREET IRVINE AYRSHIRE KA12 8AS |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 25 August 2011 |
10/10/1110 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 25 August 2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND / 26/09/2010 |
05/10/105 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART WIGGINS / 26/09/2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WIGGINS / 26/09/2010 |
05/10/105 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIVEWRIGHT / 26/09/2010 |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 25 August 2009 |
07/10/097 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 25 August 2008 |
07/03/097 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/09/0829 September 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 25 August 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/06 |
30/04/0730 April 2007 | PARTIC OF MORT/CHARGE ***** |
05/10/065 October 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/05 |
23/09/0523 September 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/04 |
22/11/0422 November 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/03 |
17/10/0317 October 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
09/08/039 August 2003 | S80A AUTH TO ALLOT SEC 21/07/03 |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/02 |
07/10/027 October 2002 | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/01 |
04/10/014 October 2001 | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 1 SIMONSBURN ROAD LORENY INDUSTRIAL ESTATE KILMARNOCK AYRSHIRE KA1 5LA |
13/06/0113 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/00 |
28/09/0028 September 2000 | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS |
27/06/0027 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/99 |
20/06/0020 June 2000 | REGISTERED OFFICE CHANGED ON 20/06/00 FROM: SMITH & WALLACE & CO, 55 JOHN FINNIE STREET, KILMARNOCK AYRSHIRE KA1 1HQ |
05/10/995 October 1999 | RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS |
04/03/994 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/98 |
09/10/989 October 1998 | RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS |
22/10/9722 October 1997 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 25/08/98 |
26/09/9726 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/09/9726 September 1997 | SECRETARY RESIGNED |
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