Advanced company searchLink opens in new window

SPY ALARMS LIMITED

Company number 01919744

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)
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
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