- Company Overview for HIGH SECURITY ALARMS LIMITED (06441154)
- Filing history for HIGH SECURITY ALARMS LIMITED (06441154)
- People for HIGH SECURITY ALARMS LIMITED (06441154)
- More for HIGH SECURITY ALARMS LIMITED (06441154)
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
|
|
26 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
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
|
|
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 |