SUSSEX ALARMS LIMITED

04219674
PEACHEY & CO LLP 95 ALDWYCH LONDON ENGLAND WC2B 4JF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 officers Termination of appointment of director (Hugo Neville De Beer) 1 Buy now
03 Apr 2024 accounts Annual Accounts 5 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 officers Appointment of director (Mr Richard Mark West) 2 Buy now
07 Sep 2022 accounts Annual Accounts 5 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 5 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2021 accounts Annual Accounts 5 Buy now
10 Sep 2020 officers Appointment of director (Mr Darren Green) 2 Buy now
10 Sep 2020 officers Termination of appointment of director (Simon Delaval Beart) 1 Buy now
09 Sep 2020 officers Appointment of director (Mr Hugo De Beer) 2 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 officers Appointment of director (Mr Simon Gareth Thomas) 2 Buy now
09 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2020 accounts Annual Accounts 12 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2019 accounts Annual Accounts 10 Buy now
19 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2018 mortgage Registration of a charge 43 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2018 officers Appointment of director (Mr Thomas Greville Howard) 2 Buy now
31 Aug 2018 officers Appointment of director (Mr Simon Delaval Beart) 2 Buy now
31 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 officers Termination of appointment of director (Colin Charles Mcpherson) 1 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 accounts Annual Accounts 10 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 10 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 accounts Annual Accounts 4 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 4 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 4 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 address Move Registers To Registered Office Company 1 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 5 Buy now
10 Jun 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 4 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2010 address Move Registers To Sail Company 1 Buy now
24 Jun 2010 address Change Sail Address Company 1 Buy now
16 Mar 2010 accounts Annual Accounts 4 Buy now
30 Jul 2009 annual-return Return made up to 17/05/09; full list of members 3 Buy now
02 Mar 2009 accounts Annual Accounts 4 Buy now
03 Nov 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
03 Nov 2008 officers Appointment terminated secretary wendy buckwell 1 Buy now
06 Jun 2008 accounts Annual Accounts 4 Buy now
06 Sep 2007 accounts Annual Accounts 5 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
28 Aug 2007 officers New secretary appointed 2 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: sovereign house 22 shelley road worthing west sussex BN11 1TU 1 Buy now
23 May 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
14 Jun 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
02 Mar 2006 accounts Annual Accounts 6 Buy now
15 Jun 2005 annual-return Return made up to 18/05/05; full list of members 2 Buy now
04 Apr 2005 accounts Annual Accounts 6 Buy now
13 Jan 2005 accounts Accounting reference date shortened from 31/05/04 to 30/04/04 1 Buy now
25 May 2004 annual-return Return made up to 18/05/04; full list of members 6 Buy now
25 May 2004 accounts Annual Accounts 2 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
25 May 2004 officers New secretary appointed 2 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: 5 albert road southwick west sussex BN42 4GE 1 Buy now
12 Nov 2003 officers New secretary appointed 2 Buy now
12 Nov 2003 officers New director appointed 2 Buy now
30 Oct 2003 officers Secretary resigned 1 Buy now
30 Oct 2003 officers Director resigned 1 Buy now
25 Jun 2003 annual-return Return made up to 18/05/03; full list of members 6 Buy now
04 Mar 2003 accounts Annual Accounts 2 Buy now
14 Jul 2002 annual-return Return made up to 18/05/02; full list of members; amend 6 Buy now
17 May 2002 annual-return Return made up to 18/05/02; full list of members 6 Buy now
18 Jun 2001 officers New director appointed 2 Buy now
18 Jun 2001 officers New secretary appointed 2 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
25 May 2001 officers Secretary resigned 1 Buy now
25 May 2001 officers Director resigned 1 Buy now
18 May 2001 incorporation Incorporation Company 7 Buy now