About

Registered Number: 03881787
Date of Incorporation: 24/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 32 Minehurst Road, Mytchett, Camberley, Surrey, GU16 6JP

 

Having been setup in 1999, Surrey Alarm Systems Ltd have registered office in Camberley, Surrey, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Brookes, Joanne Sharon, Brookes, Jeremy, Brookes, Catherine Jennifer, Mitchell, John Edward in the Companies House registry. We don't know the number of employees at Surrey Alarm Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Jeremy 24 November 1999 - 1
MITCHELL, John Edward 24 November 1999 01 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Joanne Sharon 01 January 2001 - 1
BROOKES, Catherine Jennifer 18 August 2000 01 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 29 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 04 October 2002
287 - Change in situation or address of Registered Office 18 April 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
225 - Change of Accounting Reference Date 20 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
CERTNM - Change of name certificate 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
225 - Change of Accounting Reference Date 17 February 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.