123 ALARMS LTD
Status | ACTIVE |
Company No. | 08502986 |
Category | Private Limited Company |
Incorporated | 24 Apr 2013 |
Age | 11 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
123 ALARMS LTD is an active private limited company with number 08502986. It was incorporated 11 years, 1 month, 5 days ago, on 24 April 2013. The company address is Watson House Watson House, Maidstone, ME16 0LS, Kent.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 30 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Change account reference date company previous extended
Date: 19 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William David Blakey
Termination date: 2016-10-11
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-30
Old address: 18-20 Albion Place Maidstone Kent ME14 5DZ
New address: Watson House St. Leonards Road Maidstone Kent ME16 0LS
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Old address: Maidstone Studios Vinters Park Maidstone Kent ME14 5NZ
Change date: 2014-06-03
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Old address: Westbrook House 18-20 Albion Place Maidstone Kent ME14 5DZ
Change date: 2014-01-02
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-14
Old address: C/O Liam Walsh Abbey House Clarendon Road Redhill RH1 1QZ United Kingdom
Documents
Some Companies
AYNSLEY MILL,STOKE-ON-TRENT,ST3 1HH
Number: | 10449012 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CHISHOLM STREET,MANCHESTER,M11 2LF
Number: | 11694869 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 ACCESS 4:20,AYLESFORD,ME20 7HP
Number: | 04636523 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HIGH ROAD, LAYER-DE-LA-HAYE,ESSEX,CO2 0DT
Number: | 05112200 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERVALE ENTERPRISES LIMITED
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 04726854 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-42 NEWPORT STREET,SWINDON,SN1 3DR
Number: | OC400130 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |