ALERT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Registered office address changed from 117 Station Road Ashford Kent TN23 1EY to 19 Cherry Hill Old Northampton NN6 9EN on 2024-03-06

View Document

04/01/244 January 2024 Second filing for the notification of Marie Uppilirjan as a person with significant control

View Document

05/12/235 December 2023 Second filing for the notification of Marc Uppilirajan as a person with significant control

View Document

25/09/2325 September 2023 Director's details changed for Mr Marc Uppilirajan on 2023-09-17

View Document

25/09/2325 September 2023 Director's details changed for Mrs Marie Uppilirajan on 2023-09-17

View Document

25/09/2325 September 2023 Change of details for Mr Marc Uppilirajan as a person with significant control on 2023-09-17

View Document

25/09/2325 September 2023 Change of details for Mrs Marie Uppilirajan as a person with significant control on 2023-09-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/05/2129 May 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE UPPILIRAJAN

View Document

19/02/2019 February 2020 CESSATION OF CORAL NEWING AS A PSC

View Document

19/02/2019 February 2020 CESSATION OF TIHOMIR KLARIC AS A PSC

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIHOMIR KLARIC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 Notification of Marie Uppilirajan as a person with significant control on 2018-12-04

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE UPPILIRAJAN

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC UPPILIRAJAN

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR CORAL NEWING

View Document

22/11/1822 November 2018 Notification of Marc Uppilirajan as a person with significant control on 2018-11-20

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIHOMIR KLARIC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORAL NEWING

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR MARC UPPILIRAJAN

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MRS MARIE UPPILIRAJAN

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID IRVINE

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MS CORAL NEWING

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 18/05/11 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1116 August 2011 SHARE TRANSFER 01/06/2011

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/1110 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LAW OAK FOLLY BONNINGTON ASHFORD KENT TN25 7BN

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR TIHOMIR KLARIC

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART IRVINE / 07/09/2010

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR TIHOMIR KLARIC

View Document

29/06/1029 June 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

24/05/1024 May 2010 S369(4) SHT NOTICE MEET 15/03/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY SANDIE ROSENBERG

View Document

11/05/1011 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART IRVINE / 15/02/2010

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR TIHOMIR KLARIC

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 9 MULBERRY ROAD GODINTON PARK ASHFORD KENT TN23 3QT

View Document

29/01/1029 January 2010 SECRETARY APPOINTED SANDIE ROSENBERG

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH IRVINE

View Document

09/03/099 March 2009 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