Advanced company searchLink opens in new window

STAND-FAST BURGLAR ALARMS HOLDINGS LIMITED

Company number 09797547

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)
09 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
03 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
05 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
28 Jul 2023 AP01 Appointment of Mr Richard Mark West as a director on 25 July 2023
03 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
16 May 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
16 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
05 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
05 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
29 Dec 2021 AA01 Previous accounting period shortened from 29 October 2021 to 30 June 2021
07 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
28 Aug 2021 AA Total exemption full accounts made up to 29 October 2020
12 Jul 2021 SH19 Statement of capital on 12 July 2021
  • GBP 1
12 Jul 2021 SH20 Statement by Directors
12 Jul 2021 CAP-SS Solvency Statement dated 29/06/21
12 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2020 AA01 Previous accounting period shortened from 31 May 2021 to 29 October 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
03 Nov 2020 AD01 Registered office address changed from 13-14 Churchfield Place Margate Kent CT9 1PJ United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 3 November 2020
03 Nov 2020 PSC02 Notification of Beart Howard Investments Limited as a person with significant control on 30 October 2020
03 Nov 2020 AP01 Appointment of Mr Simon Gareth Thomas as a director on 30 October 2020
03 Nov 2020 AP01 Appointment of Mr Thomas Henry Greville Howard as a director on 30 October 2020
03 Nov 2020 TM01 Termination of appointment of Molly Brightling as a director on 30 October 2020
03 Nov 2020 TM01 Termination of appointment of Charles Brightling as a director on 30 October 2020