Advanced company searchLink opens in new window

HIGH SECURITY ALARMS LIMITED

Company number 06441154

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)
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 3
26 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
05 Jan 2015 AD01 Registered office address changed from 6Th Floor, Newbury House 890-900 Eastern Avenue, Newbury Park, Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015
25 Nov 2014 AP01 Appointment of Mr Matthew Hitchcock as a director on 13 November 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Mar 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Mar 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2011 AAMD Amended accounts made up to 30 November 2009
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
23 Feb 2010 TM02 Termination of appointment of Dean Waterman as a secretary
23 Feb 2010 CH01 Director's details changed for Mr Dean Waterman on 11 October 2009
28 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
09 Jun 2009 288a Director appointed dean morris waterman
08 Jun 2009 288b Appointment terminated director paul waterman
26 Feb 2009 363a Return made up to 29/11/08; full list of members
22 Aug 2008 288a Secretary appointed dean morris waterman
22 Aug 2008 288a Director appointed paul barry waterman