Advanced company searchLink opens in new window

SIMPLY ALARMING SECURITY LIMITED

Company number 03502080

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
01 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
10 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
23 Feb 2018 CH01 Director's details changed for Mr Steven Kirby on 23 February 2018
23 Feb 2018 PSC04 Change of details for Mr Steven Kirby as a person with significant control on 23 February 2018
14 Feb 2018 TM01 Termination of appointment of Bhanu Patel as a director on 6 February 2018
14 Feb 2018 AD01 Registered office address changed from Office 9, 1 Empire Mews Stanthorpe Road London London SW16 2BF England to 1 Park View Road Welling Kent DA16 1SY on 14 February 2018
05 Jun 2017 AA Unaudited abridged accounts made up to 28 February 2017
22 Feb 2017 AD01 Registered office address changed from Office 9, 1 Empire Mews Stanthorpe Road London London SW16 2BF England to Office 9, 1 Empire Mews Stanthorpe Road London London SW16 2BF on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from Office 8, 1 Empire Mews Stanthorpe Road London London SW16 2BF England to Office 9, 1 Empire Mews Stanthorpe Road London London SW16 2BF on 22 February 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
02 Dec 2015 AD01 Registered office address changed from Unit 31 3-7 Sunnyhill Road Streatham London SW16 2UG to Office 8, 1 Empire Mews Stanthorpe Road London London SW16 2BF on 2 December 2015
17 Nov 2015 TM01 Termination of appointment of Dalton St John Williams as a director on 9 November 2015
16 Nov 2015 AP01 Appointment of Mr Steven Kirby as a director on 9 November 2015
16 Nov 2015 AP01 Appointment of Mrs Bhanu Patel as a director on 9 November 2015
10 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
30 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000