FSP ALARMS LTD - History of Changes


DateDescription
2023-03-15 update statutory_documents LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/01/2023
2022-02-07 delete address UNIT 5 SLIVERSPRINGS MARKET STREET BALLYMONEY ANTRIM BT53 6RD
2022-02-07 insert address 35 NORTHLAND ROAD INDUSTRIAL ESTATE TEMPLEMORE BUSINESS PARK LONDONDERRY NORTHERN IRELAND BT48 0LD
2022-02-07 update company_status Active => Liquidation
2022-02-07 update registered_address
2022-01-28 update statutory_documents STATEMENT OF AFFAIRS/4.20(NI)
2022-01-28 update statutory_documents RESOLUTION FOR APPOINTING A LIQUIDATOR
2022-01-28 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM UNIT 5 SLIVERSPRINGS MARKET STREET BALLYMONEY ANTRIM BT53 6RD
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-30
2021-12-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2020-10-30 update num_mort_outstanding 2 => 1
2020-10-30 update num_mort_satisfied 0 => 1
2020-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-08-30 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-05-30 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-30
2019-06-20 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-07-07 update account_category null => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-08-30 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-06-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-08-30 => 2016-08-30
2017-06-07 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/08/16
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-30 => 2015-08-30
2016-06-07 update accounts_next_due_date 2016-05-30 => 2017-05-30
2016-05-30 update statutory_documents 30/08/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-09 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-27 update statutory_documents 01/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-30 => 2014-08-30
2015-06-07 update accounts_next_due_date 2015-05-30 => 2016-05-30
2015-05-28 update statutory_documents 30/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 5 SLIVERSPRINGS MARKET STREET BALLYMONEY ANTRIM NORTHERN IRELAND BT53 6RD
2014-09-07 insert address UNIT 5 SLIVERSPRINGS MARKET STREET BALLYMONEY ANTRIM BT53 6RD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-09-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-08-01 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 2 SLIVERSPRINGS MARKET STREET BALLYMONEY BT53 6RD NORTHERN IRELAND
2014-08-01 update statutory_documents 01/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-30 => 2013-08-30
2014-06-07 update accounts_next_due_date 2014-05-30 => 2015-05-30
2014-05-30 update statutory_documents 30/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-09-06 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-08-12 update statutory_documents 01/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-26 update accounts_next_due_date 2013-05-30 => 2014-05-30
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 80200 - Security systems service activities
2013-06-22 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-22 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-05-30 update statutory_documents 30/08/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 01/07/12 FULL LIST
2012-05-31 update statutory_documents 30/08/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 01/07/11 FULL LIST
2011-05-31 update statutory_documents 30/08/10 TOTAL EXEMPTION SMALL
2011-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/09
2010-10-29 update statutory_documents CURRSHO FROM 30/06/2010 TO 30/08/2009
2010-10-20 update statutory_documents CURREXT FROM 30/06/2011 TO 30/09/2011
2010-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2010 FROM UNIT 2 SLIVERSPRINGS MARKET STREET BALLYMONEY NORTHERN IRELAND
2010-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM UNIT 2 SILVER SPRINGS BALLYMONEY BT53 6ED
2010-07-09 update statutory_documents SAIL ADDRESS CREATED
2010-07-09 update statutory_documents 01/07/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER DOHERTY / 01/07/2010
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER DOHERTY / 30/10/2009
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER DOHERTY / 30/10/2009
2010-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-18 update statutory_documents PARS RE MORTAGE
2009-07-27 update statutory_documents CHANGE IN SIT REG ADD
2009-07-27 update statutory_documents CHANGE OF DIRS/SEC
2009-07-27 update statutory_documents CHANGE OF DIRS/SEC
2009-07-26 update statutory_documents UPDATED MEM AND ARTS
2009-07-21 update statutory_documents CERT CHANGE
2009-07-21 update statutory_documents RESOLUTION TO CHANGE NAME
2009-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION