- Company Overview for ALARMTEC FIRE AND SECURITY LTD (SC435267)
- Filing history for ALARMTEC FIRE AND SECURITY LTD (SC435267)
- People for ALARMTEC FIRE AND SECURITY LTD (SC435267)
- More for ALARMTEC FIRE AND SECURITY LTD (SC435267)
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) |
---|---|---|---|
11 Mar 2019 | AD01 | Registered office address changed from 70 Albasas- Regent Court the Caledonian Suite Glasgow Lanarkshire G2 2QZ United Kingdom to 70 Regent Court Albasas- the Caledonian Suite Glasgow Lanarkshire G2 2QZ on 11 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
11 Mar 2019 | AP04 | Appointment of Exceptional Kudos Ltd as a secretary on 24 October 2016 | |
11 Mar 2019 | AD01 | Registered office address changed from 58 Westfield Drive Cardonald Glasgow G52 2SQ to 70 Albasas- Regent Court the Caledonian Suite Glasgow Lanarkshire G2 2QZ on 11 March 2019 | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 May 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
31 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Peter Carberry on 24 December 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from 58 Westfield Drive Carberry Glasgow G52 2SQ to 58 Westfield Drive Cardonald Glasgow G52 2SQ on 30 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | AD01 | Registered office address changed from C/O Carberry 41 Selkirk Avenue Glasgow Scotland G52 3EL to 58 Westfield Drive Carberry Glasgow G52 2SQ on 1 December 2015 | |
31 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Mr Peter Carberry on 23 October 2012 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
07 Jul 2014 | AA01 | Current accounting period shortened from 31 October 2013 to 31 January 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
03 Feb 2013 | AD01 | Registered office address changed from Albasas 45 Lochend Road Gartcosh Glasgow North Lanarkshire G69 8AB Scotland on 3 February 2013 |