Bromley
BR1 3AR
Director Name | Mr Robert Ronald Anderson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Draymans Chadwick Road Peckham SE15 4PU |
Director Name | Mr Ian Michael Allen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivergate House 144 Southborough Lane Bromley Kent BR2 8AL |
Secretary Name | Mr Robert Ronald Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Draymans Chadwick Road Peckham SE15 4PU |
Secretary Name | Mr Ian Michael Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivergate House 144 Southborough Lane Bromley Kent BR2 8AL |
Director Name | John Valentine |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(16 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House 57 Liddon Road Bromley Kent BR1 2SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.solar-alarms.com |
---|
Registered Address | Stamford House 57 Liddon Road Bromley Kent BR1 2SR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,724 |
Cash | £96 |
Current Liabilities | £33,058 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
19 November 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
29 November 2019 | Amended total exemption full accounts made up to 31 July 2018 (10 pages) |
22 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Stamford House 57 Liddon Road Bromley Kent BR1 2SR on 21 June 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 March 2019 | Amended total exemption full accounts made up to 31 July 2017 (10 pages) |
15 November 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
24 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
10 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
13 April 2016 | Appointment of John Valentine as a director on 12 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Ian Michael Allen as a secretary on 12 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Ian Michael Allen as a secretary on 12 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Ian Michael Allen as a director on 12 April 2016 (1 page) |
13 April 2016 | Appointment of John Valentine as a director on 12 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Ian Michael Allen as a director on 12 April 2016 (1 page) |
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
11 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
28 November 2014 | Company name changed solar alarms (construction) LIMITED\certificate issued on 28/11/14
|
28 November 2014 | Company name changed solar alarms (construction) LIMITED\certificate issued on 28/11/14
|
25 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 January 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
30 January 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
13 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
27 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
28 February 2011 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages) |
28 February 2011 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages) |
3 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
28 March 2009 | Amended accounts made up to 31 December 2008 (11 pages) |
28 March 2009 | Amended accounts made up to 31 December 2008 (11 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
6 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 September 2005 | Return made up to 16/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 16/09/05; full list of members (2 pages) |
20 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
15 October 2003 | Return made up to 16/09/03; full list of members
|
15 October 2003 | Return made up to 16/09/03; full list of members
|
7 August 2003 | Registered office changed on 07/08/03 from: 58-62 walpole road bromley kent BR2 9SF (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 58-62 walpole road bromley kent BR2 9SF (1 page) |
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
1 October 2002 | Return made up to 16/09/02; full list of members
|
1 October 2002 | Return made up to 16/09/02; full list of members
|
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 October 2001 | Return made up to 16/09/01; full list of members
|
9 October 2001 | Return made up to 16/09/01; full list of members
|
2 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: c/o simon jackson 23 saint saviours wharf, mill street london SE1 2BE (1 page) |
10 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 December 2000 | Return made up to 16/09/00; full list of members (7 pages) |
10 December 2000 | Return made up to 16/09/00; full list of members (7 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: c/o simon jackson 23 saint saviours wharf, mill street london SE1 2BE (1 page) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
16 September 1999 | Incorporation (21 pages) |
16 September 1999 | Incorporation (21 pages) |