ALARM AND COMMUNICATION SYSTEMS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

03/01/193 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020200000004

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020200000003

View Document

04/12/174 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN TROTTER / 10/08/2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/08/1513 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/08/1422 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/08/1231 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED DR MATTHEW JOHN JEFFERSON

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY JANICE JEFFERSON

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFERSON

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED JEREMY HARRIS

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1023 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN TROTTER / 09/08/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0926 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: UNIT 6, INDUSTRIAL ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE37 2SF

View Document

18/12/9618 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

31/08/9331 August 1993 S386 DISP APP AUDS 20/08/93

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED

View Document

29/09/9229 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

17/09/9017 September 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: UNIT 14 GAYTON ROAD SULGRAVE INDUSTRIAL ESTATE WASHINGTON NE37 3BW

View Document

26/08/8626 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8615 May 1986 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