Advanced company searchLink opens in new window

SECURITY SYSTEMS AND ALARMS INSPECTION BOARD

Company number 02508504

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)
21 Aug 2024 AA Accounts for a small company made up to 31 December 2023
21 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
14 Dec 2023 PSC01 Notification of Paul Francis Peacock Phillips as a person with significant control on 27 November 2023
27 Nov 2023 AP01 Appointment of Mr Paul Francis Peacock Phillips as a director on 27 November 2023
30 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
28 Jun 2023 AA Accounts for a small company made up to 31 December 2022
13 Apr 2023 TM01 Termination of appointment of Alexander Paul Carmichael as a director on 31 March 2023
13 Apr 2023 PSC07 Cessation of Alexander Paul Carmichael as a person with significant control on 31 March 2023
20 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
08 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
01 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
28 Aug 2020 AA Accounts for a small company made up to 31 December 2019
29 Aug 2019 AD01 Registered office address changed from 7-11 Earsdon Road West Monkseaton Whitley Bay Tyne and Wear NE25 9SX to 7 - 9 Earsdon Road Whitley Bay NE25 9SX on 29 August 2019
29 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
29 Aug 2019 CH01 Director's details changed for Mr Geoffrey Tate on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Mark Robert Peretti on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Alexander Paul Carmichael on 29 August 2019
29 Aug 2019 CH03 Secretary's details changed for Mr Alan Fidler on 29 August 2019
29 Aug 2019 PSC04 Change of details for Mr Geoffrey Tate as a person with significant control on 29 August 2019
29 Aug 2019 PSC04 Change of details for Mr Alexander Paul Carmichael as a person with significant control on 29 August 2019
07 Aug 2019 AA Accounts for a small company made up to 31 December 2018
05 Apr 2019 MR04 Satisfaction of charge 1 in full
23 Aug 2018 AA Accounts for a small company made up to 31 December 2017