- Company Overview for SECURITY ALERT UK LIMITED (04457899)
- Filing history for SECURITY ALERT UK LIMITED (04457899)
- People for SECURITY ALERT UK LIMITED (04457899)
- More for SECURITY ALERT UK LIMITED (04457899)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
22 Aug 2024 | PSC04 | Change of details for Miss Caroline Mitchell as a person with significant control on 22 August 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
29 Apr 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Sep 2020 | PSC01 | Notification of Clifton Roger Mitchell as a person with significant control on 29 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Clifton Roger Mitchell as a director on 29 September 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
04 Jul 2017 | PSC04 | Change of details for Miss Caroline Mcaulay as a person with significant control on 13 January 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Caroline Angela Mcaulay on 6 August 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 1 Broadway Park Close Broadway Derby Derbyshire DE22 1BU to Lynton Mill Lynton Street Derby Derbyshire DE22 3RW on 21 September 2015 |