About

Registered Number: 03377760
Date of Incorporation: 29/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Globe Works Units G13-G14, Penistone Road, Sheffield, S6 3AE,

 

Having been setup in 1997, Albion Detection Systems Ltd has its registered office in Sheffield, it has a status of "Active". There are 4 directors listed as Delaney, Peter, Slatter, Carol Ann, Slatter, Ian Mark, Slatter, Ian for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, Peter 01 November 2008 - 1
SLATTER, Carol Ann 29 May 1997 - 1
SLATTER, Ian Mark 01 November 2008 - 1
SLATTER, Ian 29 May 1997 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 September 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 04 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 30 August 2017
CH01 - Change of particulars for director 20 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 04 June 2013
RESOLUTIONS - N/A 23 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 23 November 2012
SH08 - Notice of name or other designation of class of shares 23 November 2012
CC04 - Statement of companies objects 23 November 2012
RESOLUTIONS - N/A 05 September 2012
SH01 - Return of Allotment of shares 05 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 29 June 2011
AAMD - Amended Accounts 23 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AAMD - Amended Accounts 22 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
363a - Annual Return 25 November 2008
AAMD - Amended Accounts 12 November 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 15 June 1999
363s - Annual Return 01 July 1998
RESOLUTIONS - N/A 14 April 1998
AA - Annual Accounts 14 April 1998
225 - Change of Accounting Reference Date 27 November 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
287 - Change in situation or address of Registered Office 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
NEWINC - New incorporation documents 29 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.