- Company Overview for SPY ALARMS LIMITED (01919744)
- Filing history for SPY ALARMS LIMITED (01919744)
- People for SPY ALARMS LIMITED (01919744)
- Charges for SPY ALARMS LIMITED (01919744)
- More for SPY ALARMS LIMITED (01919744)
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) |
---|---|---|---|
28 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
14 Nov 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
17 Aug 2017 | MR01 | Registration of charge 019197440004, created on 14 August 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
13 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Mr Thomas Greville Howard on 15 October 2014 | |
18 Sep 2014 | TM02 | Termination of appointment of Susan Lesley Aitken as a secretary on 16 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
13 Mar 2014 | AD01 | Registered office address changed from 5 Sevenoaks Business Centre Cramptons Road Sevenoaks Kent TN14 5DQ on 13 March 2014 | |
13 Mar 2014 | AP01 | Appointment of Mr Simon Delaval Beart as a director | |
13 Mar 2014 | AP03 | Appointment of Mrs Susan Lesley Aitken as a secretary | |
13 Mar 2014 | AP03 | Appointment of Mrs Susan Lesley Aitken as a secretary | |
13 Mar 2014 | TM01 | Termination of appointment of Penelope Foster as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Martin Foster as a director | |
13 Mar 2014 | TM02 | Termination of appointment of Penelope Foster as a secretary | |
13 Mar 2014 | AP01 | Appointment of Mr Thomas Greville Howard as a director | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | CH01 | Director's details changed for Martin Foster on 30 August 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Penelope Ann Foster on 30 August 2013 |