MASTER ALARMS LIMITED
Status | ACTIVE |
Company No. | 04366416 |
Category | Private Limited Company |
Incorporated | 04 Feb 2002 |
Age | 22 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MASTER ALARMS LIMITED is an active private limited company with number 04366416. It was incorporated 22 years, 3 months, 20 days ago, on 04 February 2002. The company address is C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Hugo Neville De Beer
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark West
Appointment date: 2023-07-25
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change account reference date company previous shortened
Date: 03 Jan 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 28 Nov 2022
Action Date: 01 Jan 2005
Category: Capital
Type: SH01
Date: 2005-01-01
Capital : 1,000 GBP
Documents
Resolution
Date: 10 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Mr Darren Green
Documents
Appoint person director company with name date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Hugo Neville De Beer
Documents
Appoint person director company with name date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Mr Simon Gareth Thomas
Documents
Appoint person director company with name date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Henry Greville Howard
Appointment date: 2022-10-31
Documents
Termination secretary company with name termination date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-31
Officer name: Vanessa Mary Quick
Documents
Termination director company with name termination date
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Robert Quick
Termination date: 2022-10-31
Documents
Notification of a person with significant control
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Spy Alarms Limited
Notification date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm Robert Quick
Cessation date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: 163 Fairview Avenue Gillingham Kent ME8 0PX
New address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
Change date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 24 Jun 2022
Action Date: 02 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm Robert Quick
Cessation date: 2016-07-02
Documents
Notification of a person with significant control
Date: 22 Jun 2022
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malcolm Robert Quick
Notification date: 2016-07-01
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Robert Quick
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/01/05--------- £ si 99@1
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with made up date
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Accounts with made up date
Date: 08 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 08 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/12/04
Documents
Accounts with made up date
Date: 02 Jun 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/03; full list of members
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 12/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
19 THE GLEN,SLOUGH,SL3 7HP
Number: | 09782540 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTERS LANE,CHESTER,CH1 1SD
Number: | 03460552 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANO,MANCHESTER,M15 5JH
Number: | 10996989 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FOREST WAY,PRESTON,PR2 8PR
Number: | 11341991 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 00599468 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPORTS PERFORMANCE CENTRE LTD
14 COURTLAND ROAD,LIVERPOOL,L18 2EQ
Number: | 08297266 |
Status: | ACTIVE |
Category: | Private Limited Company |