About

Registered Number: 04127369
Date of Incorporation: 18/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP

 

Having been setup in 2000, Clearsound Alarms Ltd has its registered office in Leicester, Leicestershire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Ian Douglas 18 December 2000 - 1
SIMMONS, Matthew Martin 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RAMSAY, Shirley 18 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 03 December 2018
MR04 - N/A 06 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 05 February 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 22 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 November 2012
RESOLUTIONS - N/A 05 September 2012
SH01 - Return of Allotment of shares 05 September 2012
AA01 - Change of accounting reference date 25 June 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 13 January 2006
395 - Particulars of a mortgage or charge 20 October 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
RESOLUTIONS - N/A 21 February 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 30 December 2002
RESOLUTIONS - N/A 30 May 2002
AA - Annual Accounts 30 May 2002
RESOLUTIONS - N/A 09 May 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.