1ST 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
21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

24/02/2324 February 2023 Cessation of Harold Ashley as a person with significant control on 2017-03-31

View Document

24/02/2324 February 2023 Cessation of Carole Leah Ashley as a person with significant control on 2017-03-31

View Document

24/02/2324 February 2023 Cessation of David Gary Ashley as a person with significant control on 2017-03-31

View Document

24/02/2324 February 2023 Notification of London East Security Centre Limited as a person with significant control on 2017-03-31

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

07/05/197 May 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/05/193 May 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY ASHLEY / 17/03/2016

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ASHLEY / 17/03/2016

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LEAH ASHLEY / 17/03/2016

View Document

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLE LEAH ASHLEY / 17/03/2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 117 FENCEPIECE ROAD ILFORD ESSEX IG6 2LD

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/03/1531 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLE LEAH ASHLEY / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY ASHLEY / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LEAH ASHLEY / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ASHLEY / 16/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

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

View Accounts

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/05/087 May 2008 S80A AUTH TO ALLOT SEC 10/04/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

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

30/03/0530 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

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

17/03/0317 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

27/02/0227 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 COMPANY NAME CHANGED SUNSET TELECOM LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: WARD DIVECHA LIMITED CHARTERED ACCOUNTANTS 29 WELBECK STREET LONDON W1M 8DA

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 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