ALERT APPLICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/01/221 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/01/1625 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/02/1510 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/01/1322 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/02/1228 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1228 February 2012 INCREASE NOMINAL CAPITAL 20/02/2012

View Document

03/01/123 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 CURREXT FROM 31/05/2011 TO 30/11/2011

View Document

31/08/1131 August 2011 COMPANY NAME CHANGED ALERTBOX LIMITED CERTIFICATE ISSUED ON 31/08/11

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/01/1114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD HARRIS / 18/12/2009

View Document

28/03/0928 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ELISE MCGREEVY HARRIS

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 NC INC ALREADY ADJUSTED 12/07/04

View Document

09/08/049 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/049 August 2004 £ NC 100/390 12/07/04

View Document

09/08/049 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0324 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

22/01/0322 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: YEW COURT RIVERVIEW ROAD PANGBOURNE BERKSHIRE RG8 7AU

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 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