Background WavePink WaveYellow Wave

SURREY ALARM SYSTEMS LIMITED (03881787)

SURREY ALARM SYSTEMS LIMITED (03881787) is an active UK company. incorporated on 24 November 1999. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SURREY ALARM SYSTEMS LIMITED has been registered for 26 years. Current directors include BROOKES, Jeremy.

Company Number
03881787
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
32 Minehurst Road, Camberley, GU16 6JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BROOKES, Jeremy
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY ALARM SYSTEMS LIMITED

SURREY ALARM SYSTEMS LIMITED is an active company incorporated on 24 November 1999 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SURREY ALARM SYSTEMS LIMITED was registered 26 years ago.(SIC: 71129)

Status

active

Active since 26 years ago

Company No

03881787

LTD Company

Age

26 Years

Incorporated 24 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

ABLAZE BUILDING SERVICES LIMITED
From: 24 November 1999To: 10 August 2000
Contact
Address

32 Minehurst Road Mytchett Camberley, GU16 6JP,

Previous Addresses

15 Minehurst Road Mytchett Camberley Surrey GU16 6JP
From: 24 November 1999To: 28 August 2014
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROOKES, Joanne Sharon

Active
Minehurst Road, CamberleyGU16 6JP
Secretary
Appointed 01 Jan 2001

BROOKES, Jeremy

Active
Minehurst Road, CamberleyGU16 6JP
Born December 1971
Director
Appointed 24 Nov 1999

BROOKES, Catherine Jennifer

Resigned
63 Fullers Way South, ChessingtonKT9 1HF
Secretary
Appointed 18 Aug 2000
Resigned 01 Jan 2001

ROSE, Kevin Patrick

Resigned
3 Greyhound Close, AldershotGU12 6PU
Secretary
Appointed 24 Nov 1999
Resigned 04 Aug 2000

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 24 Nov 1999
Resigned 24 Nov 1999

MITCHELL, John Edward

Resigned
6 Barrards Hall, SandersteadCR2 0NL
Born September 1968
Director
Appointed 24 Nov 1999
Resigned 01 Aug 2000

Persons with significant control

1

Mr Jeremy Brookes

Active
Minehurst Road, CamberleyGU16 6JP
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
18 April 2002
287Change of Registered Office
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
20 September 2000
225Change of Accounting Reference Date
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Legacy
5 April 2000
88(2)R88(2)R
Legacy
17 February 2000
225Change of Accounting Reference Date
Legacy
3 December 1999
288bResignation of Director or Secretary
Incorporation Company
24 November 1999
NEWINCIncorporation