- Company Overview for AEGIS ALARMS LIMITED (07298048)
- Filing history for AEGIS ALARMS LIMITED (07298048)
- People for AEGIS ALARMS LIMITED (07298048)
- More for AEGIS ALARMS LIMITED (07298048)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
20 May 2022 | AAMD | Amended micro company accounts made up to 31 December 2021 | |
05 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
04 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
25 Jun 2019 | PSC04 | Change of details for Mr Steven Lee Relf as a person with significant control on 29 June 2018 | |
25 Jun 2019 | PSC01 | Notification of Patricia Relf as a person with significant control on 29 June 2018 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Apr 2019 | PSC04 | Change of details for a person with significant control | |
10 Apr 2019 | PSC04 | Change of details for Mr Steven Lee Relf as a person with significant control on 10 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mrs Patricia Relf on 10 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Steven Lee Relf on 10 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Davyhulme Chapel Road Soberton Southampton Hampshire SO32 3PP to Davyhulme Chapel Road Soberton Southampton Hampshire SO32 3PP on 10 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 15 Lodge Road Locks Heath Southampton SO31 6QY to Davyhulme Chapel Road Soberton Southampton Hampshire SO32 3PP on 8 April 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Steven Lee Relf as a person with significant control on 6 April 2016 | |
02 Feb 2017 | AP01 | Appointment of Mrs Patricia Relf as a director on 2 February 2017 |