ALERT COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Director's details changed for Mr Mark Jonathan Knight on 2024-01-01

View Document

10/10/2310 October 2023 Full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Termination of appointment of James Simon Edenborough as a director on 2023-08-03

View Document

14/08/2314 August 2023 Appointment of Mr Matthew Edward Bealey as a director on 2023-08-03

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Mark Jonathan Knight as a director on 2023-02-08

View Document

14/02/2314 February 2023 Termination of appointment of Peter John Sheldrake as a director on 2023-02-08

View Document

13/01/2313 January 2023 Full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Termination of appointment of Richard Daniel Drake as a director on 2022-09-20

View Document

03/11/223 November 2022 Appointment of Mr Taylor, Matthew David as a director on 2022-09-20

View Document

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRETT

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER ASHBROOK / 03/11/2014

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR PHILIP PETER ASHBROOK

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR RICHARD DAVID HOILE

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAGA

View Document

28/01/1428 January 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED STEPHEN PHILLIP BARRETT

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED JEFFREY LEWIS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES NICHOLLS

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE FRANCINE ANNE TELLER

View Document

01/08/121 August 2012 SECRETARY APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADLEY

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR THOMAS JUSTIN HAGA

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AGNES NAREY / 27/10/2011

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED ELIZABETH AGNES NAREY

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED ANDREW CHARLES NICHOLLS

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOBBS

View Document

16/08/1016 August 2010 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM VT HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ UNITED KINGDOM

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM BLUEFIN BUILDING C/O VT COMMUNICATIONS 110 SOUTHWARK STREET LONDON SE1 0TA

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BRADLEY / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS UMBERS

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW NOBLE

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR RICHARD HEWITT TAYLOR

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

03/11/093 November 2009 SECRETARY APPOINTED RICHARD HEWITT TAYLOR

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR DAVID JACK HOBBS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED VICTORIA LOUISE BRADLEY

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM 20 LINCOLNS INN FIELDS LONDON WC2A 3ED

View Document

17/02/0917 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEAL MISELL

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW CHRISTOPHER JOHN NOBLE

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

10/02/0310 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/011 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 S366A DISP HOLDING AGM 09/10/00

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/03/00

View Document

22/06/0022 June 2000 � NC 100/476000 31/05/00

View Document

22/06/0022 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 31/05/00

View Document

22/06/0022 June 2000 ALTER MEM AND ARTS 31/05/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: G OFFICE CHANGED 05/05/00 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

07/02/007 February 2000 COMPANY NAME CHANGED INTERCEDE 1530 LIMITED CERTIFICATE ISSUED ON 07/02/00

View Document

25/01/0025 January 2000 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