Advanced company searchLink opens in new window

TELECOM ALARMS LIMITED

Company number 02057030

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)
30 May 2019 MR01 Registration of charge 020570300001, created on 28 May 2019
29 May 2019 PSC02 Notification of Beart Howard Investments Limited as a person with significant control on 28 May 2019
29 May 2019 PSC07 Cessation of Paul Thomas Hayes as a person with significant control on 28 May 2019
29 May 2019 PSC07 Cessation of Margaret Hayes as a person with significant control on 28 May 2019
29 May 2019 AD01 Registered office address changed from 19-21 Fowler Road Hainault Essex IG6 3UT to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 29 May 2019
29 May 2019 AP01 Appointment of Mr Thomas Henry Greville Howard as a director on 28 May 2019
29 May 2019 AP01 Appointment of Mr Simon Delaval Beart as a director on 28 May 2019
29 May 2019 TM02 Termination of appointment of Andrew Peter Kaye as a secretary on 28 May 2019
29 May 2019 TM01 Termination of appointment of Paul Thomas Hayes as a director on 28 May 2019
24 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
10 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
02 Jan 2015 AP01 Appointment of Mr Paul Thomas Hayes as a director on 31 December 2014
02 Jan 2015 TM01 Termination of appointment of Graham Quinton as a director on 1 January 2015
05 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
03 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders