SECURITY ALARM SERVICES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2518 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

15/05/2515 May 2025 Change of details for Mr Robin Stuart Swan-Liddell as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Robin Stuart Swan-Liddell on 2025-05-15

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

18/12/2418 December 2024 Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB England to Kings Accountancy Ltd Suite 2 Offices Cantilupe Road Ross on Wye Herefordshire HR9 7AN on 2024-12-18

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Robin Stuart Swan-Liddell on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Robin Stuart Swan-Liddell as a person with significant control on 2023-05-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

16/05/2216 May 2022 Registered office address changed from 20 Sansome Walk Sansome Walk Worcester WR1 1LR England to Britannia Court 5 Moor Street Worcester WR1 3DB on 2022-05-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/07/1910 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/07/1828 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 19 CHURCH ST ROSS-ON-WYE HEREFORDSHIRE HR9 5HN

View Document

11/05/1611 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART SWAN-LIDDELL / 31/03/2014

View Document

14/05/1414 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/02/1315 February 2013 DIRECTOR APPOINTED MR ROBIN STUART SWAN-LIDDELL

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR APRIL SWAN-LIDDELL-DEARIE

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SWAN-LIDDELL

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL FLEUR DEARIE / 03/01/2013

View Document

04/01/134 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 1

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN SWAN-LIDDELL

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MRS APRIL FLEUR DEARIE

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR JOSEPH NATHANIEL SWAN-LIDDELL

View Document

03/01/133 January 2013 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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