ALARMTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Director's details changed for Mr Christopher Alan Burhop on 2025-02-26

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Christopher Alan Burhop on 2025-02-25

View Document

11/02/2511 February 2025 Director's details changed for Mr Jeffrey Hickling on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Peter Lewis Newman on 2025-02-10

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Termination of appointment of Christopher Alan Burhop as a secretary on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Jeffrey Hickling as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Peter Lewis Newman as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Christopher Alan Burhop as a director on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Christopher Alan Burhop as a director on 2023-08-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

01/07/211 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

07/01/207 January 2020 ARTICLES OF ASSOCIATION

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013303880005

View Document

19/11/1919 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 2200

View Document

19/11/1919 November 2019 ALTER ARTICLES 07/11/2019

View Document

12/11/1912 November 2019 CESSATION OF MELVYN TONY DALTON AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY MELVYN DALTON

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALAN BURHOP

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAMBLE HOLDINGS LIMITED

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER ALAN BURHOP

View Document

12/11/1912 November 2019 SECRETARY APPOINTED MR CHRISTOPHER ALAN BURHOP

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY TAYLOR

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR MELVYN TONY DALTON / 25/06/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE TAYLOR / 26/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD UNITED KINGDOM

View Document

26/04/1826 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN TONY DALTON / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN TONY DALTON / 26/04/2018

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013303880004

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED TRACY ANNE TAYLOR

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 49 FORE STREET BRADNINCH EXETER DEVON EX5 4NN

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 1102.00

View Document

10/02/1610 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HORNE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR PETER GREGORY HORNE

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD SHORT

View Document

01/10/141 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 1002

View Document

01/10/141 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/141 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/141 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/141 October 2014 ALTER ARTICLES 10/09/2014

View Document

01/10/141 October 2014 ARTICLES OF ASSOCIATION

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/02/1417 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/04/1312 April 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/128 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHNSON SHORT / 19/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN TONY DALTON / 19/01/2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

20/10/9820 October 1998 AUDITOR'S RESIGNATION

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/02/9727 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/07/9524 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/03/9413 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9414 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/02/902 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/08/8930 August 1989 AUDITOR'S RESIGNATION

View Document

10/04/8910 April 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

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