- Company Overview for D S C ALARMS LIMITED (02625070)
- Filing history for D S C ALARMS LIMITED (02625070)
- People for D S C ALARMS LIMITED (02625070)
- Charges for D S C ALARMS LIMITED (02625070)
- Registers for D S C ALARMS LIMITED (02625070)
- More for D S C ALARMS LIMITED (02625070)
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) |
---|---|---|---|
13 Jan 2020 | PSC07 | Cessation of Leslie John Rayment as a person with significant control on 10 January 2020 | |
13 Jan 2020 | PSC07 | Cessation of Ian David Jolley as a person with significant control on 10 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Leslie John Rayment as a director on 10 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Ian David Jolley as a director on 10 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from 283 High Street Crowthorne Berkshire RG45 7AH to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 13 January 2020 | |
13 Jan 2020 | TM02 | Termination of appointment of Ian David Jolley as a secretary on 10 January 2020 | |
10 Jan 2020 | MR01 | Registration of charge 026250700001, created on 10 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
14 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Leslie John Rayment as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Ian David Jolley as a person with significant control on 6 April 2016 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|