Founded in 2006, Ideal Alarms Ltd has its registered office in Ripley in Derbyshire. There are 4 directors listed as Goddard, Lee Kenneth, Brown, Keith, Borg, Leigh, Stanway, Daniel Mark for this company at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODDARD, Lee Kenneth | 29 November 2019 | - | 1 |
BORG, Leigh | 08 August 2006 | 28 March 2007 | 1 |
STANWAY, Daniel Mark | 06 April 2009 | 25 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Keith | 28 March 2007 | 31 August 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 24 April 2020 | |
TM01 - Termination of appointment of director | 02 December 2019 | |
PSC07 - N/A | 02 December 2019 | |
AP01 - Appointment of director | 29 November 2019 | |
CS01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CH01 - Change of particulars for director | 15 August 2018 | |
PSC04 - N/A | 15 August 2018 | |
PSC04 - N/A | 15 August 2018 | |
CH01 - Change of particulars for director | 15 August 2018 | |
CS01 - N/A | 09 August 2018 | |
AD01 - Change of registered office address | 16 February 2018 | |
AA - Annual Accounts | 01 December 2017 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 22 January 2016 | |
CH01 - Change of particulars for director | 26 August 2015 | |
AR01 - Annual Return | 25 August 2015 | |
CH01 - Change of particulars for director | 25 August 2015 | |
CH01 - Change of particulars for director | 25 August 2015 | |
CH01 - Change of particulars for director | 29 May 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AD01 - Change of registered office address | 10 December 2014 | |
AD01 - Change of registered office address | 19 November 2014 | |
AR01 - Annual Return | 10 October 2014 | |
CH01 - Change of particulars for director | 01 August 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AD01 - Change of registered office address | 26 September 2012 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 25 August 2011 | |
RESOLUTIONS - N/A | 02 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 08 October 2010 | |
TM02 - Termination of appointment of secretary | 18 May 2010 | |
AA - Annual Accounts | 12 May 2010 | |
363a - Annual Return | 01 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 17 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2007 | |
287 - Change in situation or address of Registered Office | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
NEWINC - New incorporation documents | 08 August 2006 |