ALERT TECHNOLOGY LTD

Company Documents

DateDescription
19/06/2419 June 2024 Statement of affairs

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Registered office address changed from Loribon House Aspen Way Yalberton Industrial Estate Paignton Devon TQ4 7QR to 82 st. John Street London EC1M 4JN on 2024-06-11

View Document

18/05/2418 May 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

25/02/2425 February 2024 Second filing of a statement of capital following an allotment of shares on 2022-07-04

View Document

25/02/2425 February 2024 Second filing of Confirmation Statement dated 2022-08-29

View Document

25/02/2425 February 2024 Second filing of a statement of capital following an allotment of shares on 2022-06-23

View Document

25/02/2425 February 2024 Second filing of a statement of capital following an allotment of shares on 2022-06-24

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-06-23

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-07-04

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-06-24

View Document

21/09/2221 September 2022 Change of details for Mr Alan Robert Archer as a person with significant control on 2022-09-08

View Document

21/09/2221 September 2022 Director's details changed for Mr Alan Robert Archer on 2022-09-08

View Document

12/09/2212 September 2022 Confirmation statement made on 2022-08-29 with updates

View Document

29/04/2229 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-31

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

29/04/2229 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-07

View Document

29/04/2229 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-11

View Document

29/04/2229 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-09

View Document

29/04/2229 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-08

View Document

29/04/2229 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-05

View Document

29/04/2229 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-04

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

15/03/2215 March 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

15/03/2215 March 2022 Statement of capital following an allotment of shares on 2022-02-05

View Document

15/03/2215 March 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

15/03/2215 March 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

15/03/2215 March 2022 Statement of capital following an allotment of shares on 2022-03-07

View Document

15/03/2215 March 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/03/2127 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 22/09/20 STATEMENT OF CAPITAL GBP 612.823

View Document

04/11/204 November 2020 11/08/20 STATEMENT OF CAPITAL GBP 610.156

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR ASHLEY UNITT

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

29/06/2029 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/2018 June 2020 24/02/20 STATEMENT OF CAPITAL GBP 595.356

View Document

18/06/2018 June 2020 27/02/20 STATEMENT OF CAPITAL GBP 606.023

View Document

18/06/2018 June 2020 26/02/20 STATEMENT OF CAPITAL GBP 600.69

View Document

18/06/2018 June 2020 30/12/19 STATEMENT OF CAPITAL GBP 591.357

View Document

18/06/2018 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 610.023

View Document

18/06/2018 June 2020 02/10/19 STATEMENT OF CAPITAL GBP 583.736

View Document

18/06/2018 June 2020 07/10/19 STATEMENT OF CAPITAL GBP 583.869

View Document

18/06/2018 June 2020 16/10/19 STATEMENT OF CAPITAL GBP 584.535

View Document

18/06/2018 June 2020 24/10/19 STATEMENT OF CAPITAL GBP 585.869

View Document

18/06/2018 June 2020 22/12/19 STATEMENT OF CAPITAL GBP 589.358

View Document

18/06/2018 June 2020 28/02/20 STATEMENT OF CAPITAL GBP 608.689

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 583.07

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT ARCHER / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / REID HAYDEN ARCHER / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORETTA MARGARET KING / 11/09/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN ROBERT ARCHER / 11/09/2018

View Document

11/09/1811 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE BARBARA ARCHER / 11/09/2018

View Document

11/08/1811 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055479230002

View Document

11/08/1811 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055479230003

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055479230001

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 576.403

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN ROBERT ARCHER / 11/08/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

05/09/175 September 2017 SECOND FILED SH01 - 31/07/17 STATEMENT OF CAPITAL GBP 537.319

View Document

18/08/1718 August 2017 25/04/17 STATEMENT OF CAPITAL GBP 534.743

View Document

18/08/1718 August 2017 05/06/17 STATEMENT OF CAPITAL GBP 534.876

View Document

18/08/1718 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 555.372

View Document

18/08/1718 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 537.319

View Document

18/08/1718 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 575.847

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/03/1727 March 2017 23/12/16 STATEMENT OF CAPITAL GBP 522.746

View Document

27/03/1727 March 2017 16/12/16 STATEMENT OF CAPITAL GBP 522.347

View Document

27/03/1727 March 2017 15/12/16 STATEMENT OF CAPITAL GBP 521.602

View Document

27/03/1727 March 2017 14/12/16 STATEMENT OF CAPITAL GBP 520.137

View Document

27/03/1727 March 2017 13/12/16 STATEMENT OF CAPITAL GBP 519.338

View Document

27/03/1727 March 2017 12/12/16 STATEMENT OF CAPITAL GBP 519.072

View Document

27/03/1727 March 2017 19/12/16 STATEMENT OF CAPITAL GBP 522.613

View Document

27/03/1727 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 534.076

View Document

27/03/1727 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 532.41

View Document

27/03/1727 March 2017 11/01/17 STATEMENT OF CAPITAL GBP 531.478

View Document

27/03/1727 March 2017 06/01/17 STATEMENT OF CAPITAL GBP 524.812

View Document

27/03/1727 March 2017 30/12/16 STATEMENT OF CAPITAL GBP 524.412

View Document

03/03/173 March 2017 ARTICLES OF ASSOCIATION

View Document

16/02/1716 February 2017 16/12/2016

View Document

03/02/173 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/02/172 February 2017 SAIL ADDRESS CREATED

View Document

01/02/171 February 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MRS LORETTA MARGARET KING

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED REID HAYDEN ARCHER

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR JONATHAN STUART SYNETT

View Document

10/01/1710 January 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

10/01/1710 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 518.799

View Document

11/10/1611 October 2016 SECOND FILED SH01 - 02/09/16 STATEMENT OF CAPITAL GBP 450

View Document

20/09/1620 September 2016 02/09/16 STATEMENT OF CAPITAL GBP 583333

View Document

20/09/1620 September 2016 SUB-DIVISION 02/09/16

View Document

18/09/1618 September 2016 ADOPT ARTICLES 02/09/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE BARBARA ARCHER / 01/02/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT ARCHER / 01/02/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/12/1424 December 2014 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/12/1418 December 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF UNITED KINGDOM

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM LORIBON HOUSE ASPEN WAY YALBERTON INDUSTRIAL ESTATE PAIGTON S DEVON TQ4 7QR

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/09/1319 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

07/09/127 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED SELECT CONSULTANCY.COM LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY ALAN ARCHER

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/11/0918 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 SECRETARY APPOINTED JULIE BARBARA ARCHER

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 24 UPPER HALL PARK BERKHAMSTED HERTFORDSHIRE HP4 2NP

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

29/08/0529 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company