M P ALARMS (FIRE AND SECURITY) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-03 with updates

View Document

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

View Accounts

20/03/2420 March 2024 Accounts for a small company made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/05/235 May 2023 Accounts for a small company made up to 2022-03-31

View Document

17/04/2317 April 2023 Change of details for Gough & Kelly Group Limited as a person with significant control on 2022-04-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

04/04/224 April 2022 Termination of appointment of Richard Whiteley as a director on 2022-02-11

View Document

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

View Accounts

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/10/209 October 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM ALANN HOUSE LUND STREET BINGLEY WEST YORKSHIRE BD16 4JN ENGLAND

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOUGH & KELLY GROUP LIMITED

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY ANN MARJERRISON

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MARJERRISON

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR STEPHEN KELLY

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARJERRISON

View Document

18/07/1918 July 2019 CESSATION OF GEORGE ALAN MARJERRISON AS A PSC

View Document

18/07/1918 July 2019 CESSATION OF ANN MARJERRISON AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANN MARJERRISON

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR RICHARD WHITELEY

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN MARJERRISON / 02/01/2019

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARJERRISON

View Document

15/04/1915 April 2019 CESSATION OF DEBORAH ANN MARJERRISON AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALAN MARJERRISON

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY ENGLAND

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN MARJERRISON / 14/06/2016

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MARJERRISON / 14/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARJERRISON / 14/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARJERRISON / 14/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN MARJERRISON / 14/06/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN MARJERRISON / 14/06/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN MARJERRISON / 27/10/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARJERRISON / 27/10/2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CROCKET

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARJERRISON / 03/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN MARJERRISON / 03/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARJERRISON / 03/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN MARJERRISON / 03/04/2013

View Document

30/04/1330 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANN MARJERRISON / 03/04/2013

View Document

15/05/1215 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 14/03/12 STATEMENT OF CAPITAL GBP 145

View Document

04/05/124 May 2012 14/03/12 STATEMENT OF CAPITAL GBP 145

View Document

04/05/124 May 2012 14/03/12 STATEMENT OF CAPITAL GBP 110

View Document

12/04/1212 April 2012 ARTICLES OF ASSOCIATION

View Document

03/04/123 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/123 April 2012 ADOPT ARTICLES 13/03/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED SIMON DAVID CROCKET

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED DEBORAH ANN MARJERRISON

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 35-37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 2-4 GREEN LANE, BAILDON SHIPLEY WEST YORKSHIRE BD17 5JS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 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