CHALLENGE ALARM SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE ALARM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04248043

Incorporation date

09/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fire House Mayflower Close, Chandlers Ford, Eastleigh SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon27/02/2026
Termination of appointment of Russell Harrison as a director on 2026-02-26
dot icon27/02/2026
Appointment of Mr Mitchell Cunningham Titley as a director on 2026-02-26
dot icon11/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/12/2025
Termination of appointment of Charles John Edmund Haynes as a director on 2025-11-28
dot icon05/12/2025
Appointment of Mr Christopher Mark Peirce as a director on 2025-11-28
dot icon07/10/2025
Previous accounting period extended from 2025-08-31 to 2025-09-30
dot icon06/10/2025
Termination of appointment of Eve Victoria Evetts as a director on 2025-09-30
dot icon06/10/2025
Cessation of Justin Darren Dennis as a person with significant control on 2025-09-30
dot icon06/10/2025
Registered office address changed from 1 Limefield South Pathfields Business Park South Molton EX36 3LH England to Fire House Mayflower Close Chandlers Ford Eastleigh SO53 4AR on 2025-10-06
dot icon06/10/2025
Cessation of Eve Victoria Evetts as a person with significant control on 2025-09-30
dot icon06/10/2025
Termination of appointment of Justin Darren Dennis as a director on 2025-09-30
dot icon06/10/2025
Termination of appointment of Eve Victoria Evetts as a secretary on 2025-09-30
dot icon06/10/2025
Appointment of Mr Russell Harrison as a director on 2025-09-30
dot icon06/10/2025
Appointment of Ms Susanne Jones as a director on 2025-09-30
dot icon06/10/2025
Notification of Churches Fire Security Ltd. as a person with significant control on 2025-09-30
dot icon06/10/2025
Appointment of Mr Charles John Edmund Haynes as a director on 2025-09-30
dot icon17/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon18/07/2024
Change of details for Mr Justin Darren Dennis as a person with significant control on 2024-07-18
dot icon18/07/2024
Director's details changed for Mr Justin Darren Dennis on 2024-07-18
dot icon18/07/2024
Change of details for Mrs Eve Victoria Evetts as a person with significant control on 2024-07-18
dot icon18/07/2024
Secretary's details changed for Eve Victoria Evetts on 2024-07-18
dot icon18/07/2024
Director's details changed for Mrs Eve Victoria Evetts on 2024-07-18
dot icon13/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon08/09/2023
Change of details for Mrs Eve Victoria Evetts as a person with significant control on 2023-09-04
dot icon08/09/2023
Secretary's details changed for Eve Victoria Evetts on 2023-09-04
dot icon08/09/2023
Director's details changed for Mrs Eve Victoria Evetts on 2023-09-04
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/07/2022
Change of details for Mrs Eve Victoria Evetts as a person with significant control on 2022-07-12
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon12/07/2022
Change of details for Mr Justin Darren Dennis as a person with significant control on 2022-07-12
dot icon06/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon17/07/2018
Register inspection address has been changed from Unit 1a Grange Hill Industrial Estate Bratton Fleming Barnstaple Devon EX31 4UH England to 1 Limefield South Pathfields Business Park South Molton Devon EX36 3LH
dot icon17/07/2018
Register(s) moved to registered office address 1 Limefield South Pathfields Business Park South Molton EX36 3LH
dot icon22/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon20/03/2017
Registered office address changed from Unit 1a Grange Hill Industrial Estate, Bratton Fleming, Barnstaple Devon EX31 4UH to 1 Limefield South Pathfields Business Park South Molton EX36 3LH on 2017-03-20
dot icon01/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon12/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon08/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon15/07/2015
Director's details changed for Justin Darren Dennis on 2014-12-12
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon08/01/2015
Director's details changed for Justin Darren Dennis on 2015-01-08
dot icon30/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon10/07/2013
Director's details changed for Justin Darren Dennis on 2013-07-08
dot icon10/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon15/07/2011
Director's details changed for Justin Darren Dennis on 2010-11-22
dot icon15/07/2011
Director's details changed for Mrs Eve Evetts on 2010-11-22
dot icon15/07/2011
Secretary's details changed for Eve Victoria Evetts on 2010-12-01
dot icon15/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/09/2010
Appointment of Mrs Eve Evetts as a director
dot icon19/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon19/07/2010
Director's details changed for Justin Darren Dennis on 2010-07-09
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Register inspection address has been changed
dot icon21/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/07/2009
Return made up to 09/07/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon22/07/2008
Return made up to 09/07/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
New secretary appointed
dot icon04/09/2007
Return made up to 09/07/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon16/08/2006
Return made up to 09/07/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/09/2005
Return made up to 09/07/05; full list of members
dot icon28/06/2005
Amended accounts made up to 2004-08-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/07/2004
Return made up to 09/07/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon10/07/2003
Return made up to 09/07/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/12/2002
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon03/09/2002
Return made up to 09/07/02; full list of members
dot icon07/08/2001
New director appointed
dot icon06/08/2001
Ad 09/07/01-30/07/01 £ si 98@1=98 £ ic 2/100
dot icon17/07/2001
Registered office changed on 17/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon09/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
37.43K
-
0.00
37.77K
-
2022
13
58.03K
-
0.00
40.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canham, Leslie
Director
09/07/2001 - 01/09/2007
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/07/2001 - 09/07/2001
10896
WILDMAN & BATTELL LIMITED
Nominee Director
09/07/2001 - 09/07/2001
10915
Mr Justin Darren Dennis
Director
10/07/2001 - 30/09/2025
-
Mrs Eve Victoria Evetts
Director
01/09/2010 - 30/09/2025
-

Persons with Significant Control

5
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 CHALLENGE ALARM SERVICES LIMITED

CHALLENGE ALARM SERVICES LIMITED is an(a) Active company incorporated on 09/07/2001 with the registered office located at Fire House Mayflower Close, Chandlers Ford, Eastleigh SO53 4AR. 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 CHALLENGE ALARM SERVICES LIMITED?

toggle

CHALLENGE ALARM SERVICES LIMITED is currently Active. It was registered on 09/07/2001 .

Where is CHALLENGE ALARM SERVICES LIMITED located?

toggle

CHALLENGE ALARM SERVICES LIMITED is registered at Fire House Mayflower Close, Chandlers Ford, Eastleigh SO53 4AR.

What does CHALLENGE ALARM SERVICES LIMITED do?

toggle

CHALLENGE ALARM SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHALLENGE ALARM SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Russell Harrison as a director on 2026-02-26.