THOMSON ALARM & COMMUNICATION 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
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF SCOTLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/08/1521 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 1QS

View Document

22/08/1222 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 3

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/09/115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM BOYLE / 31/07/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE BOYLE / 28/01/2008

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOYLE / 28/01/2008

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 PARTIC OF MORT/CHARGE *****

View Document

27/11/0627 November 2006 PARTIC OF MORT/CHARGE *****

View Document

08/08/068 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/08/053 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1UH

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 AUDITOR'S RESIGNATION

View Document

19/09/0319 September 2003 PARTIC OF MORT/CHARGE *****

View Document

23/07/0323 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/07/0226 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 12 HAMILTON STREET SALTCOATS AYRSHIRE KA21 5DS

View Document

30/03/0230 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

25/07/0125 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/07/9929 July 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/08/9813 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/08/9728 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 £ NC 100/100000 27/01

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 292 ST. VINCENT STREET GLASGOW G2 5TQ

View Document

06/02/946 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

06/02/946 February 1994 NC INC ALREADY ADJUSTED 27/01/94

View Document

24/01/9424 January 1994 COMPANY NAME CHANGED LYCIDAS (223) LIMITED CERTIFICATE ISSUED ON 25/01/94

View Document

27/08/9327 August 1993 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