Advanced company searchLink opens in new window

CC ALARM SYSTEMS LIMITED

Company number 06498934

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)
04 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
08 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
08 Mar 2012 CH03 Secretary's details changed for Susan Ann Corbett on 1 October 2011
08 Mar 2012 CH01 Director's details changed for Mr Christopher Ashley Corbett on 1 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Sep 2011 AD01 Registered office address changed from 42 Aintree Way Dudley West Midlands DY1 2SL on 23 September 2011
01 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Christopher Ashley Corbett on 30 March 2010
21 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
11 Feb 2009 363a Return made up to 11/02/09; full list of members
03 Jun 2008 225 Accounting reference date extended from 28/02/2009 to 30/04/2009
31 Mar 2008 288a Director appointed christopher ashley corbett
31 Mar 2008 288a Secretary appointed susan ann corbett
31 Mar 2008 287 Registered office changed on 31/03/2008 from 31 corsham street london N1 6DR
27 Feb 2008 288b Appointment terminated secretary l & a secretarial LIMITED
27 Feb 2008 288b Appointment terminated director l & a registrars LIMITED
11 Feb 2008 NEWINC Incorporation