- Company Overview for ISLAND ALARM SYSTEMS LTD (06479965)
- Filing history for ISLAND ALARM SYSTEMS LTD (06479965)
- People for ISLAND ALARM SYSTEMS LTD (06479965)
- More for ISLAND ALARM SYSTEMS LTD (06479965)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
05 Feb 2025 | AD01 | Registered office address changed from The Island Security Centre Riverway Newport PO30 5UX United Kingdom to 1 Heol Collen Cardiff CF5 5TY on 5 February 2025 | |
18 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
15 Nov 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
23 May 2023 | PSC01 | Notification of Graeme David Lee as a person with significant control on 17 May 2023 | |
17 May 2023 | AP01 | Appointment of Mr Graeme David Lee as a director on 17 May 2023 | |
17 May 2023 | AD01 | Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to The Island Security Centre Riverway Newport PO30 5UX on 17 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of Alice Leyland as a director on 17 May 2023 | |
17 May 2023 | TM01 | Termination of appointment of @Uk Dormant Company Director Limited as a director on 17 May 2023 | |
17 May 2023 | TM02 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 17 May 2023 | |
17 May 2023 | PSC07 | Cessation of @Uk Dormant Company Director Limited as a person with significant control on 17 May 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
22 Nov 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 22 November 2022 | |
04 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
01 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mrs Alice Leyland on 25 October 2019 | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |