About

Registered Number: 03727167
Date of Incorporation: 05/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Technical Alarm Systems Ltd was founded on 05 March 1999 and are based in Portsmouth. We don't currently know the number of employees at the company. Menton, Florencia Cristal, Brooke, Malcolm, Brooke, Stanley, Brooke, Doreen Isabel, Kemp, Robert are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Malcolm 01 May 2006 - 1
BROOKE, Stanley 05 March 1999 - 1
KEMP, Robert 05 March 1999 17 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MENTON, Florencia Cristal 30 June 2016 - 1
BROOKE, Doreen Isabel 17 September 2001 29 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 12 September 2016
TM02 - Termination of appointment of secretary 30 June 2016
AP03 - Appointment of secretary 30 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363s - Annual Return 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 24 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 16 March 2005
395 - Particulars of a mortgage or charge 01 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 21 March 2002
395 - Particulars of a mortgage or charge 20 October 2001
287 - Change in situation or address of Registered Office 27 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
NEWINC - New incorporation documents 05 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2006 Fully Satisfied

N/A

Debenture 27 August 2004 Outstanding

N/A

Rent deposit deed 05 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.