SCAN ALARMS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Satoru Awano as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

05/12/225 December 2022 Notification of Secom Plc as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Minoru Takezawa as a director on 2022-11-30

View Document

30/11/2230 November 2022 Cessation of Minoru Takezawa as a person with significant control on 2022-11-30

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Dominic Mcdonnell as a secretary on 2022-01-24

View Document

31/01/2231 January 2022 Appointment of Mr Stephen Mark Smith as a secretary on 2022-01-24

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINORU TAKEZAWA

View Document

22/12/1722 December 2017 CESSATION OF LESLEY ANN ALLEN AS A PSC

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR MINORU TAKEZAWA

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY ALLEN

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR ALAN BLAKE

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LEANNE ALEXANDRA ALLEN / 02/11/2016

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS LESLEY ANN ALLEN

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS LEANNE ALEXANDRA PLACE

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 SECRETARY APPOINTED MS LEANNE ALEXANDRA ALLEN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ALLEN

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLEN

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID M ALLEN / 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD W ALLEN / 31/12/2009

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILNE ALLEN / 21/01/2010

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 31/03/08 ANNUAL ACCTS

View Document

21/01/0921 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

26/01/0826 January 2008 31/03/07 ANNUAL ACCTS

View Document

26/01/0826 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

31/01/0731 January 2007 31/03/06 ANNUAL ACCTS

View Document

11/01/0711 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

16/02/0616 February 2006 31/03/05 ANNUAL ACCTS

View Document

10/02/0610 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

18/01/0518 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

30/12/0430 December 2004 31/03/04 ANNUAL ACCTS

View Document

06/02/046 February 2004 31/03/03 ANNUAL ACCTS

View Document

14/01/0414 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

10/01/0310 January 2003 31/03/02 ANNUAL ACCTS

View Document

02/01/032 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

08/02/028 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

10/01/0210 January 2002 31/03/01 ANNUAL ACCTS

View Document

24/02/0124 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

07/01/017 January 2001 31/03/00 ANNUAL ACCTS

View Document

05/02/005 February 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

18/01/0018 January 2000 31/03/99 ANNUAL ACCTS

View Document

09/02/999 February 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

26/11/9826 November 1998 31/03/98 ANNUAL ACCTS

View Document

08/06/988 June 1998 CHANGE IN SIT REG ADD

View Document

28/01/9828 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

16/12/9716 December 1997 31/03/97 ANNUAL ACCTS

View Document

17/12/9617 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

14/11/9614 November 1996 31/03/96 ANNUAL ACCTS

View Document

26/01/9626 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

12/12/9512 December 1995 31/03/95 ANNUAL ACCTS

View Document

11/01/9511 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

13/12/9413 December 1994 31/03/94 ANNUAL ACCTS

View Document

27/01/9427 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

10/12/9310 December 1993 31/03/93 ANNUAL ACCTS

View Document

27/10/9327 October 1993 CHANGE OF ARD AFTER ARP

View Document

12/05/9312 May 1993 RETURN OF ALLOT OF SHARES

View Document

10/03/9310 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

27/11/9227 November 1992 PARS RE MORTAGE

View Document

24/11/9224 November 1992 31/12/91 ANNUAL ACCTS

View Document

23/01/9223 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

18/01/9218 January 1992 CHANGE IN SIT REG ADD

View Document

13/03/9113 March 1991 31/12/90 ANNUAL RETURN

View Document

05/02/915 February 1991 31/12/90 ANNUAL ACCTS

View Document

05/02/915 February 1991 31/12/89 ANNUAL ACCTS

View Document

05/04/905 April 1990 31/12/89 ANNUAL RETURN

View Document

27/10/8927 October 1989 31/12/88 ANNUAL RETURN

View Document

24/10/8924 October 1989 31/12/88 ANNUAL ACCTS

View Document

17/09/8817 September 1988 NOTICE OF ARD

View Document

01/04/881 April 1988 CHANGE OF DIRS/SEC

View Document

19/02/8819 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/8819 February 1988 STATEMENT OF NOMINAL CAP

View Document

19/02/8819 February 1988 DECLN COMPLNCE REG NEW CO

View Document

19/02/8819 February 1988 ARTICLES

View Document

19/02/8819 February 1988 PARS RE DIRS/SIT REG OFF

View Document

19/02/8819 February 1988 MEMORANDUM

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