ALARM AND COMMUNICATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALARM AND COMMUNICATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02020000

Incorporation date

15/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Sedling Road, Wear East Industrial Estate, District 6 Washington, Tyne & Wear NE38 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon29/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon03/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon15/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/11/2018
Registration of charge 020200000004, created on 2018-10-31
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon09/07/2018
Registration of charge 020200000003, created on 2018-07-03
dot icon04/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon17/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon12/08/2016
Director's details changed for Mr Graham John Trotter on 2015-08-10
dot icon25/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon31/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Janice Jefferson as a secretary
dot icon29/05/2012
Termination of appointment of Stephen Jefferson as a director
dot icon29/05/2012
Appointment of Jeremy Harris as a director
dot icon29/05/2012
Appointment of Dr Matthew John Jefferson as a director
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon23/08/2010
Director's details changed for Graham John Trotter on 2010-08-09
dot icon16/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon26/08/2009
Return made up to 09/08/09; full list of members
dot icon26/08/2009
Location of register of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/09/2008
Return made up to 09/08/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/09/2007
New director appointed
dot icon07/09/2007
Return made up to 09/08/07; full list of members
dot icon07/09/2007
New director appointed
dot icon18/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon23/08/2006
Return made up to 09/08/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon19/10/2005
Return made up to 09/08/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon08/10/2004
Return made up to 09/08/04; full list of members
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Director resigned
dot icon13/02/2004
Ad 01/09/02--------- £ si 19998@1
dot icon17/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon30/09/2003
Return made up to 09/08/03; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon18/08/2002
Return made up to 09/08/02; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2001-05-31
dot icon31/07/2001
Return made up to 09/08/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-05-31
dot icon23/08/2000
Return made up to 09/08/00; full list of members
dot icon14/09/1999
Return made up to 09/08/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-05-31
dot icon21/08/1998
Accounts for a small company made up to 1998-05-31
dot icon04/08/1998
Return made up to 09/08/98; no change of members
dot icon07/11/1997
Return made up to 09/08/97; no change of members
dot icon11/09/1997
Full accounts made up to 1997-05-31
dot icon22/12/1996
Registered office changed on 22/12/96 from: unit 6, industrial road hertburn industrial estate washington tyne and wear NE37 2SF
dot icon18/12/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon12/09/1996
Return made up to 09/08/96; full list of members
dot icon20/08/1996
Accounts for a small company made up to 1996-05-31
dot icon18/08/1995
Accounts for a small company made up to 1995-05-31
dot icon11/08/1995
Return made up to 09/08/95; no change of members
dot icon17/08/1994
Return made up to 09/08/94; no change of members
dot icon06/07/1994
Full accounts made up to 1994-05-31
dot icon31/08/1993
Full accounts made up to 1993-05-31
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Return made up to 09/08/93; full list of members
dot icon18/10/1992
Full accounts made up to 1992-05-31
dot icon15/10/1992
Secretary resigned;new secretary appointed
dot icon29/09/1992
Return made up to 09/08/92; no change of members
dot icon06/09/1991
Full accounts made up to 1991-05-31
dot icon06/09/1991
Return made up to 09/08/91; no change of members
dot icon17/12/1990
Full accounts made up to 1990-05-31
dot icon10/10/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon17/09/1990
Return made up to 09/08/90; full list of members
dot icon08/11/1989
Secretary resigned;new secretary appointed
dot icon08/11/1989
Full accounts made up to 1989-05-31
dot icon08/11/1989
Return made up to 26/09/89; full list of members
dot icon01/02/1989
Full accounts made up to 1988-05-31
dot icon01/02/1989
Return made up to 14/10/88; full list of members
dot icon09/06/1988
Accounts made up to 1987-05-31
dot icon09/06/1988
Return made up to 01/07/87; full list of members
dot icon09/02/1988
Registered office changed on 09/02/88 from: unit 14 gayton road sulgrave industrial estate washington NE37 3BW
dot icon26/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Jeremy James
Director
18/05/2012 - Present
4
Trotter, Graham John
Director
01/06/2007 - Present
4
Jefferson, Matthew John, Dr
Director
18/05/2012 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALARM AND COMMUNICATION SYSTEMS LIMITED

ALARM AND COMMUNICATION SYSTEMS LIMITED is an(a) Active company incorporated on 15/05/1986 with the registered office located at 27 Sedling Road, Wear East Industrial Estate, District 6 Washington, Tyne & Wear NE38 9BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALARM AND COMMUNICATION SYSTEMS LIMITED?

toggle

ALARM AND COMMUNICATION SYSTEMS LIMITED is currently Active. It was registered on 15/05/1986 .

Where is ALARM AND COMMUNICATION SYSTEMS LIMITED located?

toggle

ALARM AND COMMUNICATION SYSTEMS LIMITED is registered at 27 Sedling Road, Wear East Industrial Estate, District 6 Washington, Tyne & Wear NE38 9BZ.

What does ALARM AND COMMUNICATION SYSTEMS LIMITED do?

toggle

ALARM AND COMMUNICATION SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ALARM AND COMMUNICATION SYSTEMS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-05-31.