SECURITY ALARM SERVICES (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2518 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
15/05/2515 May 2025 | Change of details for Mr Robin Stuart Swan-Liddell as a person with significant control on 2025-05-15 |
15/05/2515 May 2025 | Director's details changed for Mr Robin Stuart Swan-Liddell on 2025-05-15 |
14/05/2514 May 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-02 with updates |
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 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-02 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-04-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
17/05/2317 May 2023 | Director's details changed for Mr Robin Stuart Swan-Liddell on 2023-05-17 |
17/05/2317 May 2023 | Change of details for Mr Robin Stuart Swan-Liddell as a person with significant control on 2023-05-17 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/08/2011 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/07/1910 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/07/1828 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 19 CHURCH ST ROSS-ON-WYE HEREFORDSHIRE HR9 5HN |
11/05/1611 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/05/1527 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART SWAN-LIDDELL / 31/03/2014 |
14/05/1414 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1324 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/02/1315 February 2013 | DIRECTOR APPOINTED MR ROBIN STUART SWAN-LIDDELL |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, DIRECTOR APRIL SWAN-LIDDELL-DEARIE |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SWAN-LIDDELL |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL FLEUR DEARIE / 03/01/2013 |
04/01/134 January 2013 | 03/01/13 STATEMENT OF CAPITAL GBP 1 |
03/01/133 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SWAN-LIDDELL |
03/01/133 January 2013 | DIRECTOR APPOINTED MRS APRIL FLEUR DEARIE |
03/01/133 January 2013 | DIRECTOR APPOINTED MR JOSEPH NATHANIEL SWAN-LIDDELL |
03/01/133 January 2013 | CURRSHO FROM 31/05/2013 TO 30/04/2013 |
02/05/122 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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