TELECOM ALARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

17/10/1917 October 2019 PREVSHO FROM 27/05/2020 TO 30/06/2019

View Document

12/10/1912 October 2019 27/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 PREVSHO FROM 31/03/2020 TO 27/05/2019

View Document

01/07/191 July 2019 ARTICLES OF ASSOCIATION

View Document

01/07/191 July 2019 ALTER ARTICLES 28/05/2019

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020570300002

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020570300001

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR THOMAS HENRY GREVILLE HOWARD

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW KAYE

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES

View Document

29/05/1929 May 2019 CESSATION OF MARGARET HAYES AS A PSC

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 19-21 FOWLER ROAD HAINAULT ESSEX IG6 3UT

View Document

29/05/1929 May 2019 CESSATION OF PAUL THOMAS HAYES AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEART HOWARD INVESTMENTS LIMITED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 DIRECTOR APPOINTED MR PAUL THOMAS HAYES

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM QUINTON

View Document

05/07/145 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/08/133 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/07/1230 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM UNIT 6 DOVERS CORNER INDUSTRIAL ESTATE RAINHAM ESSEX RM13 8QT

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 639-643 ROMFORD ROAD MANOR PARK LONDON E12 5AD

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 29 WELBECK STREET LONDON W1M 8DA

View Document

31/05/0231 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/05/0124 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: SECURITY HOUSE 2 ROMFORD ROAD STRATFORD LONDON E15 4BZ

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/06/933 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92

View Document

17/07/9117 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 EXEMPTION FROM APPOINTING AUDITORS 11/05/91

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/8730 November 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/01/8714 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/12/8622 December 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: FOULDS AND GRANT SECURITY HOUSE 2 ROMFORD ROAD STRATFORD LONDON E15

View Document

04/11/864 November 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/8629 October 1986 COMPANY NAME CHANGED DYKECARE LIMITED CERTIFICATE ISSUED ON 29/10/86

View Document

22/10/8622 October 1986 REGISTERED OFFICE CHANGED ON 22/10/86 FROM: 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

22/09/8622 September 1986 CERTIFICATE OF INCORPORATION

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