SECURE ALARMS SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Notification of Secure Alarms Systems Limited as a person with significant control on 2016-04-08

View Document

09/02/249 February 2024 Cessation of Secure Alarms Systems Limited as a person with significant control on 2016-04-07

View Document

24/01/2424 January 2024 Cessation of Secure Alarms Systems Ltd as a person with significant control on 2016-04-06

View Document

23/01/2423 January 2024 Notification of Secure Alarms Systems Limited as a person with significant control on 2016-04-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

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

View Accounts

14/07/2014 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

21/09/1521 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

22/09/1422 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 SECOND FILING FOR FORM TM01

View Document

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 1500

View Document

24/10/1224 October 2012 REDUCE ISSUED CAPITAL 05/10/2012

View Document

24/10/1224 October 2012 STATEMENT BY DIRECTORS

View Document

24/10/1224 October 2012 SOLVENCY STATEMENT DATED 05/10/12

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR DESMOND PAUL ALLISON

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR NATHAN ROBERT PAGE

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR ROBERT CRAIG CUTLER

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MATLEY

View Document

18/10/1218 October 2012 REDUCE ISSUED CAPITAL 05/10/2012

View Document

18/10/1218 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 1500

View Document

18/10/1218 October 2012 SOLVENCY STATEMENT DATED 05/10/12

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

27/09/1227 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA MATLEY

View Document

02/03/112 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

02/03/112 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/08/06; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 SHARES AGREEMENT OTC

View Document

28/11/0128 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED RYDERHEATH LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/09/0118 September 2001 £ NC 100/50000 07/09/01

View Document

18/09/0118 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0118 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0118 September 2001 NC INC ALREADY ADJUSTED 07/09/01

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 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