FORTRESS SECURITY ALARMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

13/02/2513 February 2025 Appointment of Mr Russell Harrison as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of David John Chennell as a director on 2025-01-31

View Document

06/02/256 February 2025 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Appointment of David John Chennell as a director on 2024-10-29

View Document

11/11/2411 November 2024 Appointment of Charles John Edmund Haynes as a director on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of William Sivewright as a director on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Mark Cornelius Raymond as a director on 2024-10-29

View Document

11/11/2411 November 2024 Appointment of Mrs Susanne Jones as a director on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Stuart Wiggins as a secretary on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Stuart Wiggins as a director on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Svy 3 Limited as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Mkkk 3 Limited as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Saac 3 Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Svy Limited as a person with significant control on 2024-10-27

View Document

29/10/2429 October 2024 Cessation of Svy 2 Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Mkkk 2 Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Saac 2 Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Mkkk Limited as a person with significant control on 2024-10-27

View Document

29/10/2429 October 2024 Cessation of Saac (Kilmarnock) Limited as a person with significant control on 2024-10-27

View Document

29/10/2429 October 2024 Notification of Svy 2 Limited as a person with significant control on 2024-10-27

View Document

29/10/2429 October 2024 Notification of Saac 2 Limited as a person with significant control on 2024-10-27

View Document

29/10/2429 October 2024 Notification of Mkkk 2 Limited as a person with significant control on 2024-10-27

View Document

29/10/2429 October 2024 Notification of Svy Limited as a person with significant control on 2024-10-27

View Document

29/10/2429 October 2024 Notification of Mkkk Limited as a person with significant control on 2024-10-27

View Document

29/10/2429 October 2024 Notification of Saac (Kilmarnock) Limited as a person with significant control on 2024-10-27

View Document

28/10/2428 October 2024 Cessation of Smw (Kilmarnock) Ltd as a person with significant control on 2024-10-27

View Document

28/10/2428 October 2024 Cessation of Mark Cornelius Raymond as a person with significant control on 2017-05-02

View Document

28/10/2428 October 2024 Cessation of William Sivewright as a person with significant control on 2017-05-02

View Document

28/10/2428 October 2024 Cessation of Stuart Wiggins as a person with significant control on 2017-05-02

View Document

04/10/244 October 2024 Satisfaction of charge 1 in full

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/07/2322 July 2023 Satisfaction of charge 2 in full

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Change of details for Mr Stuart Wiggins as a person with significant control on 2017-05-02

View Document

03/05/223 May 2022 Notification of Smw (Kilmarnock) Ltd as a person with significant control on 2017-05-02

View Document

03/05/223 May 2022 Change of details for Mr Mark Raymond as a person with significant control on 2017-05-02

View Document

03/05/223 May 2022 Change of details for Mr William Sivewright as a person with significant control on 2017-05-02

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-03-31

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 25/08/19 TOTAL EXEMPTION FULL

View Document

25/08/1925 August 2019 Annual accounts for year ending 25 Aug 2019

View Accounts

03/05/193 May 2019 25/08/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

25/08/1825 August 2018 Annual accounts for year ending 25 Aug 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

21/03/1821 March 2018 25/08/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 Annual accounts for year ending 25 Aug 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 25 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 25 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 25 August 2014

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 25 August 2013

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 25 August 2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WIGGINS / 27/09/2012

View Document

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 10 EGLINTON STREET IRVINE AYRSHIRE KA12 8AS

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 25 August 2011

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 25 August 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND / 26/09/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART WIGGINS / 26/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WIGGINS / 26/09/2010

View Document

05/10/105 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIVEWRIGHT / 26/09/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 25 August 2009

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 25 August 2008

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 25 August 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/06

View Document

30/04/0730 April 2007 PARTIC OF MORT/CHARGE *****

View Document

05/10/065 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 S80A AUTH TO ALLOT SEC 21/07/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 1 SIMONSBURN ROAD LORENY INDUSTRIAL ESTATE KILMARNOCK AYRSHIRE KA1 5LA

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/99

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: SMITH & WALLACE & CO, 55 JOHN FINNIE STREET, KILMARNOCK AYRSHIRE KA1 1HQ

View Document

05/10/995 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 25/08/98

View Document

26/09/9726 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

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