FSP ALARMS LTD

Company Documents

DateDescription
04/06/254 June 2025 NewFinal Gazette dissolved following liquidation

View Document

04/06/254 June 2025 NewFinal Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/02/255 February 2025 Statement of receipts and payments to 2025-01-25

View Document

27/03/2427 March 2024 Statement of receipts and payments to 2024-01-25

View Document

15/03/2315 March 2023 Statement of receipts and payments to 2023-01-25

View Document

28/01/2228 January 2022 Statement of affairs

View Document

28/01/2228 January 2022 Appointment of a liquidator

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

13/01/2213 January 2022 Registered office address changed from Unit 5 Sliversprings Market Street Ballymoney Antrim BT53 6rd to 35 Northland Road Industrial Estate Templemore Business Park Londonderry BT48 0LD on 2022-01-13

View Document

31/10/2131 October 2021 Micro company accounts made up to 2020-08-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/16

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

01/08/141 August 2014 SAIL ADDRESS CHANGED FROM: UNIT 2 SLIVERSPRINGS MARKET STREET BALLYMONEY BT53 6RD NORTHERN IRELAND

View Document

01/08/141 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

23/01/1123 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/09

View Document

29/10/1029 October 2010 CURRSHO FROM 30/06/2010 TO 30/08/2009

View Document

20/10/1020 October 2010 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM UNIT 2 SLIVERSPRINGS MARKET STREET BALLYMONEY NORTHERN IRELAND

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM UNIT 2 SILVER SPRINGS BALLYMONEY BT53 6ED

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER DOHERTY / 30/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER DOHERTY / 30/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER DOHERTY / 01/07/2010

View Document

09/07/109 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/0918 August 2009 PARS RE MORTAGE

View Document

27/07/0927 July 2009 CHANGE OF DIRS/SEC

View Document

27/07/0927 July 2009 CHANGE OF DIRS/SEC

View Document

27/07/0927 July 2009 CHANGE IN SIT REG ADD

View Document

26/07/0926 July 2009 UPDATED MEM AND ARTS

View Document

21/07/0921 July 2009 CERT CHANGE

View Document

21/07/0921 July 2009 RESOLUTION TO CHANGE NAME

View Document

30/06/0930 June 2009 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