AEGIS ALARMS LIMITED

Davyhulme Chapel Road Davyhulme Chapel Road, Southampton, SO32 3PP, Hampshire, United Kingdom
StatusACTIVE
Company No.07298048
CategoryPrivate Limited Company
Incorporated29 Jun 2010
Age14 years, 1 day
JurisdictionEngland Wales

SUMMARY

AEGIS ALARMS LIMITED is an active private limited company with number 07298048. It was incorporated 14 years, 1 day ago, on 29 June 2010. The company address is Davyhulme Chapel Road Davyhulme Chapel Road, Southampton, SO32 3PP, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-29

Psc name: Mr Steven Lee Relf

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Relf

Notification date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr Steven Lee Relf

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mrs Patricia Relf

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Steven Lee Relf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: Davyhulme Chapel Road Soberton Southampton Hampshire SO32 3PP

New address: Davyhulme Chapel Road Soberton Southampton Hampshire SO32 3PP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: 15 Lodge Road Locks Heath Southampton SO31 6QY

New address: Davyhulme Chapel Road Soberton Southampton Hampshire SO32 3PP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Lee Relf

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Relf

Appointment date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwendoline Ethel Holmes

Termination date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

Old address: 9 Francis Place Fareham Hampshire PO14 2RX

New address: 15 Lodge Road Locks Heath Southampton SO31 6QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 22 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Holmes

Termination date: 2013-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lee Relf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gwendoline Ethel Holmes

Documents

View document PDF

Incorporation company

Date: 29 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROCONSULT LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:09272064
Status:ACTIVE
Category:Private Limited Company

ENRICH PUBLISHING INC LTD

SUITE 2, THREE GABLES CORNER HALL,HEMEL HEMPSTEAD,HP3 9HN

Number:09945418
Status:ACTIVE
Category:Private Limited Company

GDA CARPENTRY & CONSTRUCTION LTD

6 KNELLER HOUSE,LONDON,SW8 2RR

Number:09383302
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GODPHINA LIMITED

136 PURLIN WHARF,DUDLEY,DY2 9PG

Number:10455363
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M. FREESTONE CONSTRUCTION LTD

BOUNDARY FARM SOUTH SCARLE LANE,LINCOLN,LN6 9JA

Number:07195988
Status:ACTIVE
Category:Private Limited Company

MYCAKE&MORE LTD.

21 OLD CHURCH ROAD, CHINGFORD,LONDON,E4 6SJ

Number:07045966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source