VISCOUNT ALARMS LIMITED

03595638
NICHOLSON HOUSE THAMES STREET WEYBRIDGE SURREY KT13 8JG

Documents

Documents
Date Category Description Pages
14 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2024 accounts Annual Accounts 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 3 Buy now
05 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2022 accounts Annual Accounts 3 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
02 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
22 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2017 accounts Annual Accounts 3 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
29 Jan 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2014 accounts Annual Accounts 3 Buy now
24 Jul 2013 annual-return Annual Return 3 Buy now
05 Feb 2013 accounts Annual Accounts 3 Buy now
06 Oct 2012 annual-return Annual Return 3 Buy now
30 Jan 2012 accounts Annual Accounts 2 Buy now
09 Aug 2011 annual-return Annual Return 3 Buy now
09 Aug 2011 officers Change of particulars for director (Neal Harvey Anderson) 2 Buy now
22 Feb 2011 accounts Annual Accounts 4 Buy now
27 Oct 2010 annual-return Annual Return 3 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Sep 2009 accounts Annual Accounts 4 Buy now
04 Aug 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
04 Aug 2009 officers Appointment terminated secretary andrew tapping 1 Buy now
06 Jun 2009 officers Appointment terminate, secretary andrew peter james tapping logged form 1 Buy now
19 Sep 2008 accounts Annual Accounts 4 Buy now
31 Jul 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW 1 Buy now
01 Mar 2008 accounts Annual Accounts 4 Buy now
27 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
27 Jul 2007 officers Secretary's particulars changed 1 Buy now
08 Mar 2007 accounts Annual Accounts 4 Buy now
08 Mar 2007 accounts Accounting reference date shortened from 31/07/07 to 30/04/07 1 Buy now
31 Aug 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: bridge house station road hayes middlesex UB3 4BT 1 Buy now
03 Jun 2006 accounts Annual Accounts 4 Buy now
26 Jul 2005 annual-return Return made up to 09/07/05; full list of members 6 Buy now
26 Jul 2005 officers Director resigned 1 Buy now
26 Jul 2005 officers Secretary resigned 1 Buy now
26 Jul 2005 officers New director appointed 2 Buy now
26 Jul 2005 officers New secretary appointed 2 Buy now
07 Mar 2005 accounts Annual Accounts 4 Buy now
20 Jul 2004 annual-return Return made up to 09/07/04; full list of members 6 Buy now
09 Dec 2003 accounts Annual Accounts 4 Buy now
23 Jul 2003 annual-return Return made up to 09/07/03; full list of members 6 Buy now
05 Mar 2003 accounts Annual Accounts 4 Buy now
06 Aug 2002 annual-return Return made up to 09/07/02; full list of members 6 Buy now
11 Apr 2002 accounts Annual Accounts 4 Buy now
19 Jul 2001 annual-return Return made up to 09/07/01; full list of members 6 Buy now
30 Nov 2000 accounts Annual Accounts 4 Buy now
26 Jul 2000 annual-return Return made up to 09/07/00; full list of members 6 Buy now
24 Jan 2000 accounts Annual Accounts 4 Buy now
11 Aug 1999 annual-return Return made up to 09/07/99; full list of members 6 Buy now
17 Jul 1998 officers New director appointed 2 Buy now
17 Jul 1998 address Registered office changed on 17/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
17 Jul 1998 officers New secretary appointed 2 Buy now
17 Jul 1998 officers Director resigned 1 Buy now
17 Jul 1998 officers Secretary resigned 1 Buy now
09 Jul 1998 incorporation Incorporation Company 13 Buy now