- Company Overview for SPECIALIST ALARM SERVICES LIMITED (01550516)
- Filing history for SPECIALIST ALARM SERVICES LIMITED (01550516)
- People for SPECIALIST ALARM SERVICES LIMITED (01550516)
- Charges for SPECIALIST ALARM SERVICES LIMITED (01550516)
- More for SPECIALIST ALARM SERVICES LIMITED (01550516)
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
|
|
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 |