Advanced company searchLink opens in new window

SPECIALIST ALARM SERVICES LIMITED

Company number 01550516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
29 Apr 2024 AA Full accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
26 May 2023 AP01 Appointment of Mr Paul Hogarth as a director on 23 May 2023
25 May 2023 AP01 Appointment of Mr Christopher Taylor as a director on 23 May 2023
25 May 2023 AP01 Appointment of Mr Andrew Mclean as a director on 23 May 2023
15 May 2023 TM01 Termination of appointment of Daniel Philip Adam Eastwood as a director on 15 May 2023
14 Apr 2023 AA Accounts for a small company made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 CC04 Statement of company's objects
08 Mar 2022 AP01 Appointment of Dr Tallal Charles Mamisch as a director on 25 February 2022
02 Mar 2022 AP01 Appointment of Mr Patrick Koose as a director on 25 February 2022
10 Feb 2022 PSC05 Change of details for Caring Technology Limited as a person with significant control on 6 April 2016
03 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
21 Dec 2020 PSC05 Change of details for Caring Technology Limited as a person with significant control on 12 December 2020
21 Dec 2020 AD01 Registered office address changed from Hinde House Elswick East Terrace George Street Industrial Estate Newcastle upon Tyne NE4 7LJ to Hinde House 26 Elswick East Terrace Newcastle upon Tyne Tyne and Wear NE4 7JL on 21 December 2020
17 Dec 2020 CH01 Director's details changed for Mr Daniel Philip Adam Eastwood on 12 December 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018