CLEARSOUND ALARMS LIMITED

Register to unlock more data on OkredoRegister

CLEARSOUND ALARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127369

Incorporation date

18/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edward House, Grange Business Park, Whetstone, Leicester LE8 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2000)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon12/06/2025
Amended accounts made up to 2024-06-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/01/2025
Registered office address changed from Edward House Grange Business Park Whetstone Leicester Leicestershire LE8 6EP to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2025-01-23
dot icon23/01/2025
Statement of capital following an allotment of shares on 2023-11-29
dot icon23/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon10/12/2021
Director's details changed for Ian Douglas Ramsay on 2021-01-31
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon03/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon06/07/2018
Satisfaction of charge 1 in full
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon12/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon12/02/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-07-21
dot icon05/09/2012
Resolutions
dot icon25/06/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon24/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon24/02/2012
Director's details changed for Matthew Martin Simmons on 2012-02-24
dot icon24/02/2012
Director's details changed for Ian Douglas Ramsay on 2012-02-24
dot icon24/02/2012
Secretary's details changed for Shirley Ramsay on 2012-02-24
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Registered office address changed from Temperance House Langdon Lane Radway Warwickshire CV35 0UQ on 2011-06-14
dot icon11/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon11/01/2011
Director's details changed for Ian Douglas Ramsay on 2010-12-17
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon22/12/2009
Director's details changed for Ian Douglas Ramsay on 2009-12-17
dot icon22/12/2009
Director's details changed for Matthew Martin Simmons on 2009-12-17
dot icon25/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 18/12/08; full list of members
dot icon12/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 18/12/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 18/12/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 18/12/05; full list of members
dot icon20/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 18/12/04; full list of members
dot icon27/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/01/2004
Return made up to 18/12/03; full list of members
dot icon29/12/2003
Ad 27/08/03--------- £ si 98@1=98 £ ic 1/99
dot icon29/12/2003
New director appointed
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/05/2002
Resolutions
dot icon15/01/2002
Return made up to 18/12/01; full list of members
dot icon01/08/2001
New director appointed
dot icon25/07/2001
New secretary appointed
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Director resigned
dot icon18/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

17
2023
change arrow icon-43.82 % *

* during past year

Cash in Bank

£186,994.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
478.62K
-
0.00
374.96K
-
2022
20
488.48K
-
0.00
332.88K
-
2023
17
428.55K
-
0.00
186.99K
-
2023
17
428.55K
-
0.00
186.99K
-

Employees

2023

Employees

17 Descended-15 % *

Net Assets(GBP)

428.55K £Descended-12.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.99K £Descended-43.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Matthew Martin
Director
27/08/2003 - Present
-
Ramsay, Ian Douglas
Director
18/12/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLEARSOUND ALARMS LIMITED

CLEARSOUND ALARMS LIMITED is an(a) Active company incorporated on 18/12/2000 with the registered office located at Edward House, Grange Business Park, Whetstone, Leicester LE8 6EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARSOUND ALARMS LIMITED?

toggle

CLEARSOUND ALARMS LIMITED is currently Active. It was registered on 18/12/2000 .

Where is CLEARSOUND ALARMS LIMITED located?

toggle

CLEARSOUND ALARMS LIMITED is registered at Edward House, Grange Business Park, Whetstone, Leicester LE8 6EP.

What does CLEARSOUND ALARMS LIMITED do?

toggle

CLEARSOUND ALARMS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does CLEARSOUND ALARMS LIMITED have?

toggle

CLEARSOUND ALARMS LIMITED had 17 employees in 2023.

What is the latest filing for CLEARSOUND ALARMS LIMITED?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-06-30.