Company NameTechnical Editing Services Limited
Company StatusDissolved
Company Number02928662
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameBuyalarm Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(13 years, 2 months after company formation)
Appointment Duration15 years (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusClosed
Appointed15 November 2019(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 02 August 2022)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameAnne Elizabeth Charnock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 31 May 1998)
RoleTechnical Editor
Correspondence AddressLane End Farm
Kelsall Road Ashton
Chester
Cheshire
CH3 8BH
Wales
Director NameMr Garry Charnock
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 week, 5 days after company formation)
Appointment Duration27 years (resigned 11 June 2021)
RoleTechnical Journalist
Country of ResidenceScotland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameAnne Elizabeth Charnock
NationalityBritish
StatusResigned
Appointed25 May 1994(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 31 May 1998)
RoleTechnical Editor
Correspondence AddressLane End Farm
Kelsall Road Ashton
Chester
Cheshire
CH3 8BH
Wales
Secretary NameMr Sean Alasdair McDonald Gamble
NationalityBritish
StatusResigned
Appointed31 May 1998(4 years after company formation)
Appointment Duration9 years, 2 months (resigned 02 August 2007)
RoleMulti Media Developer
Country of ResidenceEngland
Correspondence Address2 Ravelstone Cottages
Sugar Lane Manley
Frodsham
Cheshire
WA6 9EB
Director NameAntony Barrie Woolf
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2003)
RoleBusiness Advisor And Accountan
Correspondence Address3 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0HJ
Director NameMr Sean Alasdair McDonald Gamble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 May 2021)
RoleBusines Manager
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NamePeter Antonius Vermont
Date of BirthMay 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2006(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2010)
RoleCompany Director
Correspondence AddressStoutonburg 15
1121 Gg Landsmeer
The Netherlands
Director NameMr William Desmond Clewes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(11 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Annandale Drive
Lower Bourne
Farnham
Surrey
GU10 3JD
Secretary NameDr Alasdair Alan Ryder
NationalityBritish
StatusResigned
Appointed02 August 2007(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Pentre Lane
Ashton
Cheshire
CH3 8BX
Wales
Secretary NameMr Steven Mills
NationalityBritish
StatusResigned
Appointed20 October 2008(14 years, 5 months after company formation)
Appointment Duration11 years (resigned 15 November 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(16 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rsk.co.uk/creative/
Telephone01829 770569
Telephone regionTarporley

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 May 2018Delivered on: 1 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being NO1. Barbour square, high street, tattenhall, cheshire. CH3 9RF. Please refer to the charge instrument for. Further details.
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details, please refer to the instrument.
Outstanding
20 April 2016Delivered on: 27 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument.
Outstanding
5 June 2015Delivered on: 12 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument.
Outstanding
31 March 2011Delivered on: 12 April 2011
Satisfied on: 12 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 June 1996Delivered on: 22 June 1996
Satisfied on: 24 July 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 May 2020Change of details for Rsk Environment Limited as a person with significant control on 1 June 2016 (2 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 May 2020Director's details changed for Mr Garry Charnock on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Dr Alasdair Alan Ryder on 18 May 2020 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
18 November 2019Termination of appointment of Steven Mills as a secretary on 15 November 2019 (1 page)
15 November 2019Appointment of Sally Evans as a secretary on 15 November 2019 (2 pages)
27 August 2019Director's details changed for Mr Ian Harry Strudwick on 10 February 2018 (2 pages)
16 August 2019Second filing for the appointment of Ian Strudwick as a director (6 pages)
30 July 2019Director's details changed for Mr Sean Alasdair Mcdonald Gamble on 30 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Garry Charnock on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Garry Charnock on 11 December 2017 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 February 2019Satisfaction of charge 029286620003 in full (4 pages)
5 February 2019Satisfaction of charge 029286620004 in full (4 pages)
5 February 2019Satisfaction of charge 029286620006 in full (4 pages)
5 February 2019Satisfaction of charge 029286620005 in full (4 pages)
5 January 2019Accounts for a small company made up to 1 April 2018 (8 pages)
1 June 2018Registration of charge 029286620006, created on 25 May 2018 (64 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 2 April 2017 (7 pages)
22 December 2017Accounts for a small company made up to 2 April 2017 (7 pages)
29 August 2017Registration of charge 029286620005, created on 25 August 2017 (54 pages)
29 August 2017Registration of charge 029286620005, created on 25 August 2017 (54 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 January 2017Full accounts made up to 3 April 2016 (15 pages)
10 January 2017Full accounts made up to 3 April 2016 (15 pages)
29 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,610
(6 pages)
29 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,610
(6 pages)
27 April 2016Registration of charge 029286620004, created on 20 April 2016 (50 pages)
27 April 2016Registration of charge 029286620004, created on 20 April 2016 (50 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
24 July 2015Satisfaction of charge 1 in full (4 pages)
24 July 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Registration of charge 029286620003, created on 5 June 2015 (72 pages)
12 June 2015Registration of charge 029286620003, created on 5 June 2015 (72 pages)
12 June 2015Registration of charge 029286620003, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,610
(6 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,610
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
10 November 2014Termination of appointment of William Desmond Clewes as a director on 17 October 2014 (1 page)
10 November 2014Termination of appointment of William Desmond Clewes as a director on 17 October 2014 (1 page)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,610
(7 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,610
(7 pages)
20 December 2013Full accounts made up to 31 March 2013 (14 pages)
20 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
31 May 2012Director's details changed for Garry Charnock on 1 May 2012 (2 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
31 May 2012Director's details changed for Garry Charnock on 1 May 2012 (2 pages)
31 May 2012Director's details changed for Garry Charnock on 1 May 2012 (2 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
31 May 2012Secretary's details changed for Mr Steven Mills on 1 May 2012 (1 page)
31 May 2012Secretary's details changed for Mr Steven Mills on 1 May 2012 (1 page)
31 May 2012Secretary's details changed for Mr Steven Mills on 1 May 2012 (1 page)
28 September 2011Full accounts made up to 31 March 2011 (17 pages)
28 September 2011Full accounts made up to 31 March 2011 (17 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 April 2011Appointment of Mr Ian Harry Strudwick as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 16/08/2019.
(3 pages)
1 April 2011Appointment of Mr Ian Harry Strudwick as a director (2 pages)
9 December 2010Full accounts made up to 28 March 2010 (16 pages)
9 December 2010Full accounts made up to 28 March 2010 (16 pages)
3 June 2010Resolutions
  • RES13 ‐ Deed of amendment 13/05/2010
(3 pages)
3 June 2010Resolutions
  • RES13 ‐ Deed of amendment 13/05/2010
(3 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
11 May 2010Termination of appointment of Peter Vermont as a director (1 page)
11 May 2010Director's details changed for Sean Alasdair Mcdonald Gamble on 1 April 2010 (2 pages)
11 May 2010Termination of appointment of Peter Vermont as a director (1 page)
11 May 2010Director's details changed for Sean Alasdair Mcdonald Gamble on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Sean Alasdair Mcdonald Gamble on 1 April 2010 (2 pages)
5 January 2010Full accounts made up to 29 March 2009 (18 pages)
5 January 2010Full accounts made up to 29 March 2009 (18 pages)
16 June 2009Return made up to 10/05/09; full list of members (4 pages)
16 June 2009Return made up to 10/05/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (16 pages)
2 November 2008Full accounts made up to 31 March 2008 (16 pages)
23 October 2008Return made up to 10/05/08; full list of members (5 pages)
23 October 2008Secretary appointed mr steven mills (1 page)
23 October 2008Secretary appointed mr steven mills (1 page)
23 October 2008Return made up to 10/05/08; full list of members (5 pages)
23 October 2008Appointment terminated secretary alasdair ryder (1 page)
23 October 2008Appointment terminated secretary alasdair ryder (1 page)
17 July 2008Return made up to 10/05/07; full list of members (4 pages)
17 July 2008Return made up to 10/05/07; full list of members (4 pages)
12 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
12 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
14 April 2008Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
14 April 2008Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
1 April 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
1 April 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
21 November 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
21 November 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
16 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
16 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
16 August 2007Section 394 (1 page)
16 August 2007Registered office changed on 16/08/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re fixed and float char 09/08/07
(15 pages)
16 August 2007Section 394 (1 page)
16 August 2007New secretary appointed;new director appointed (3 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re fixed and float char 09/08/07
(15 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
16 August 2007Declaration of assistance for shares acquisition (13 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2007New secretary appointed;new director appointed (3 pages)
16 August 2007Declaration of assistance for shares acquisition (13 pages)
8 August 2007Ad 01/08/97--------- £ si 718@1 (2 pages)
8 August 2007Return made up to 10/05/05; full list of members; amend (7 pages)
8 August 2007Return made up to 10/05/06; full list of members; amend (8 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2007Return made up to 10/05/06; full list of members; amend (8 pages)
8 August 2007Ad 01/08/97--------- £ si 718@1 (2 pages)
8 August 2007Resolutions
  • RES13 ‐ Allot of a ord shares 01/08/07
(1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Allot of a ord shares 01/08/07
(1 page)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2007Full accounts made up to 31 May 2006 (15 pages)
3 April 2007Full accounts made up to 31 May 2006 (15 pages)
14 June 2006Return made up to 10/05/06; full list of members (8 pages)
14 June 2006Return made up to 10/05/06; full list of members (8 pages)
28 March 2006Full accounts made up to 31 May 2005 (13 pages)
28 March 2006Full accounts made up to 31 May 2005 (13 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
19 December 2005£ ic 1610/1570 31/05/05 £ sr 40@1=40 (2 pages)
19 December 2005£ ic 1610/1570 31/05/05 £ sr 40@1=40 (2 pages)
2 September 2005£ sr 60@500 04/06/04 (1 page)
2 September 2005£ sr 90@500 08/11/04 (1 page)
2 September 2005£ sr 60@500 04/06/04 (1 page)
2 September 2005£ sr 90@500 08/11/04 (1 page)
26 July 2005Return made up to 10/05/05; full list of members (7 pages)
26 July 2005Return made up to 10/05/05; full list of members (7 pages)
24 March 2005Full accounts made up to 31 May 2004 (16 pages)
24 March 2005Full accounts made up to 31 May 2004 (16 pages)
4 January 2005Return made up to 10/05/04; full list of members (9 pages)
4 January 2005£ ic 2000/1760 15/12/03 £ sr 240@1=240 (2 pages)
4 January 2005£ ic 2000/1760 15/12/03 £ sr 240@1=240 (2 pages)
4 January 2005Return made up to 10/05/04; full list of members (9 pages)
26 July 2004Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
26 July 2004Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
1 April 2004Full accounts made up to 31 May 2003 (16 pages)
1 April 2004Full accounts made up to 31 May 2003 (16 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
28 May 2003Return made up to 10/05/03; full list of members (9 pages)
28 May 2003Return made up to 10/05/03; full list of members (9 pages)
21 May 2003Section 394 aud resignation (1 page)
21 May 2003Section 394 aud resignation (1 page)
26 February 2003Full accounts made up to 31 May 2002 (22 pages)
26 February 2003Full accounts made up to 31 May 2002 (22 pages)
29 May 2002Return made up to 10/05/02; full list of members (9 pages)
29 May 2002Return made up to 10/05/02; full list of members (9 pages)
3 December 2001Group of companies' accounts made up to 31 May 2001 (26 pages)
3 December 2001Group of companies' accounts made up to 31 May 2001 (26 pages)
18 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2000Full group accounts made up to 31 May 2000 (47 pages)
29 December 2000Full group accounts made up to 31 May 2000 (47 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
26 May 2000Return made up to 10/05/00; full list of members (8 pages)
26 May 2000Return made up to 10/05/00; full list of members (8 pages)
16 December 1999Full group accounts made up to 31 May 1999 (24 pages)
16 December 1999Full group accounts made up to 31 May 1999 (24 pages)
13 May 1999Return made up to 10/05/99; full list of members (6 pages)
13 May 1999Return made up to 10/05/99; full list of members (6 pages)
24 April 1999Full group accounts made up to 31 May 1998 (24 pages)
24 April 1999Full group accounts made up to 31 May 1998 (24 pages)
3 July 1998Return made up to 13/05/98; full list of members (6 pages)
3 July 1998Return made up to 13/05/98; full list of members (6 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned;director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned;director resigned (1 page)
28 May 1998Ad 15/05/98--------- £ si 1100@1=1100 £ ic 900/2000 (2 pages)
28 May 1998Ad 15/05/98--------- £ si 1100@1=1100 £ ic 900/2000 (2 pages)
22 May 1998£ nc 2000/10000 20/03/98 (1 page)
22 May 1998£ nc 2000/10000 20/03/98 (1 page)
22 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1998Full group accounts made up to 31 May 1997 (24 pages)
6 February 1998Full group accounts made up to 31 May 1997 (24 pages)
20 August 1997Particulars of contract relating to shares (4 pages)
20 August 1997Ad 01/08/97--------- £ si 718@1=718 £ ic 182/900 (2 pages)
20 August 1997Ad 01/08/97--------- £ si 718@1=718 £ ic 182/900 (2 pages)
20 August 1997Particulars of contract relating to shares (4 pages)
30 May 1997Ad 15/05/97--------- £ si 10@1=10 £ ic 172/182 (2 pages)
30 May 1997Ad 15/05/97--------- £ si 10@1=10 £ ic 172/182 (2 pages)
30 May 1997Return made up to 13/05/97; full list of members (6 pages)
30 May 1997Return made up to 13/05/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
29 September 1996Ad 16/09/96--------- £ si 80@1=80 £ ic 92/172 (2 pages)
29 September 1996Ad 16/09/96--------- £ si 80@1=80 £ ic 92/172 (2 pages)
19 September 1996Ad 17/08/96-19/08/96 £ si 90@1=90 £ ic 2/92 (2 pages)
19 September 1996Ad 17/08/96-19/08/96 £ si 90@1=90 £ ic 2/92 (2 pages)
13 August 1996Auditor's resignation (1 page)
13 August 1996Auditor's resignation (1 page)
11 August 1996Memorandum and Articles of Association (12 pages)
11 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 1996Memorandum and Articles of Association (12 pages)
11 August 1996£ nc 1000/2000 19/07/96 (1 page)
11 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 1996Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
11 August 1996£ nc 1000/2000 19/07/96 (1 page)
11 August 1996Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 13/05/96; no change of members (4 pages)
18 June 1996Return made up to 13/05/96; no change of members (4 pages)
26 February 1996Full accounts made up to 31 May 1995 (10 pages)
26 February 1996Full accounts made up to 31 May 1995 (10 pages)
31 July 1995Return made up to 13/05/95; full list of members (6 pages)
31 July 1995Return made up to 13/05/95; full list of members (6 pages)
3 July 1994Memorandum and Articles of Association (8 pages)
3 July 1994Memorandum and Articles of Association (8 pages)
27 June 1994Company name changed buyalarm LIMITED\certificate issued on 28/06/94 (2 pages)
27 June 1994Company name changed buyalarm LIMITED\certificate issued on 28/06/94 (2 pages)
23 June 1994New secretary appointed;director resigned;new director appointed (4 pages)
23 June 1994New secretary appointed;director resigned;new director appointed (4 pages)
23 June 1994Registered office changed on 23/06/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 June 1994Registered office changed on 23/06/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 1994Incorporation (9 pages)
13 May 1994Incorporation (9 pages)