SCAFF SECURITY ALARMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2024-04-30 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/01/2426 January 2024 | Micro company accounts made up to 2023-04-30 |
05/12/235 December 2023 | Registered office address changed from 45 Normanton Hill Richmond Sheffield S13 8LB England to 38 Jaunty Way Sheffield S12 3DZ on 2023-12-05 |
05/12/235 December 2023 | Notification of Adam David Robinson as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Termination of appointment of Kay Higginbottom as a director on 2023-12-01 |
04/12/234 December 2023 | Cessation of Brent Higginbottom as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Notification of Jamie Scott Evans as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Termination of appointment of Brent Higginbottom as a director on 2023-12-01 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
21/09/2321 September 2023 | Registration of charge 068894540001, created on 2023-09-20 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/02/2314 February 2023 | Micro company accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BRENT HIGGINBOTTOM / 17/04/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT HIGGINBOTTOM / 17/04/2020 |
09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 117 JAUNTY AVENUE SHEFFIELD SOUTH YORKSHIRE S12 3DD |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BRENT HIGGINBOTTOM / 17/04/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KAY HIGGINBOTTOM / 17/04/2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/02/1820 February 2018 | DIRECTOR APPOINTED KAY HIGGINBOTTOM |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT HIGGINBOTTOM / 20/02/2018 |
14/02/1814 February 2018 | DIRECTOR APPOINTED ADAM DAVID ROBINSON |
13/02/1813 February 2018 | DIRECTOR APPOINTED JAMIE SCOTT EVANS |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/05/1627 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/05/1526 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/05/1430 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/06/1017 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT HIGGINBOTTOM / 28/04/2010 |
28/04/0928 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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