Advanced company searchLink opens in new window

CARDIFF ALARM SYSTEMS LTD

Company number 11340088

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
30 Apr 2024 PSC04 Change of details for Mr Andrew Brian Nash as a person with significant control on 30 April 2024
30 Apr 2024 PSC04 Change of details for Mr Matthew Royston Hobbs as a person with significant control on 30 April 2024
06 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
07 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
01 Sep 2020 AA Unaudited abridged accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
21 Apr 2020 AD01 Registered office address changed from 7 Palmerston Workshops Palmerston Road Barry CF63 2YZ Wales to Unit 7 Palmerston Workshops Palmerston Road Barry CF63 2YZ on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from Unit 3, Palmerston Workshops Palmerston Road Barry Vale of Glamorgan CF63 2YZ Wales to 7 Palmerston Workshops Palmerston Road Barry CF63 2YZ on 21 April 2020
14 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
26 Jul 2018 PSC04 Change of details for Mr Andrew Brian Nash as a person with significant control on 26 July 2018
26 Jul 2018 PSC04 Change of details for Mr Matthew Royston Hobbs as a person with significant control on 26 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Andrew Brian Nash on 26 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Matthew Royston Hobbs on 26 July 2018
01 Jun 2018 AD01 Registered office address changed from Bpu Malthouse Avenue Pontprennau Cardiff CF23 8RU United Kingdom to Unit 3, Palmerston Workshops Palmerston Road Barry Vale of Glamorgan CF63 2YZ on 1 June 2018
01 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted