SENTRY ALARMS SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Change of details for Welwyn Garden Alarms Ltd as a person with significant control on 2023-08-02

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

07/11/237 November 2023 Cessation of Jamie Alexander Perry as a person with significant control on 2023-08-02

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/08/2331 August 2023 Change of details for Welwyn Garden Alarms Ltd as a person with significant control on 2023-08-01

View Document

29/08/2329 August 2023 Notification of Jamie Alexander Perry as a person with significant control on 2023-08-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELWYN GARDEN ALARMS LTD

View Document

27/11/1927 November 2019 CESSATION OF TIMOTHY VICTOR REYNOLDS AS A PSC

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REYNOLDS

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR PETER GOODCHILD

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM UNIT 6 KNUWAY HOUSE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 1JL

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039101710001

View Document

17/04/1917 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/06/151 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY JOHN REYNOLDS

View Document

09/03/159 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1411 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VICTOR REYNOLDS / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

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

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 10 THE SERVICE ROAD POTTERS BAR HERTFORDSHIRE EN6 1QA

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 11/01/05; CHANGE OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/04/0520 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 11 MOUNTWAY POTTERS BAR HERTFORDSHIRE EN6 1ER

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 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