About

Registered Number: 04283474
Date of Incorporation: 07/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 96 Bournemouth Road, Parkstone Poole, Dorset, BH14 9HY

 

Secure Alarms Security Systems Ltd was registered on 07 September 2001. Allison, Desmond Paul, Cutler, Robert Craig, Page, Nathan Robert, Matley, Barbara Kitty Louise, Matley, Alan are the current directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Desmond Paul 05 October 2012 - 1
CUTLER, Robert Craig 05 October 2012 - 1
PAGE, Nathan Robert 05 October 2012 - 1
MATLEY, Alan 07 September 2001 05 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MATLEY, Barbara Kitty Louise 07 September 2001 19 March 2011 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 27 June 2013
RP04 - N/A 12 November 2012
RESOLUTIONS - N/A 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
SH19 - Statement of capital 24 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2012
CAP-SS - N/A 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
RESOLUTIONS - N/A 18 October 2012
SH19 - Statement of capital 18 October 2012
CAP-SS - N/A 18 October 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 October 2011
TM02 - Termination of appointment of secretary 27 April 2011
AAMD - Amended Accounts 02 March 2011
AAMD - Amended Accounts 02 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 27 October 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 04 October 2002
MEM/ARTS - N/A 28 November 2001
SA - Shares agreement 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
CERTNM - Change of name certificate 28 September 2001
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
MEM/ARTS - N/A 18 September 2001
123 - Notice of increase in nominal capital 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture (fixed and floating charge) 05 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.