ALERTFUSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/04/258 April 2025 Change of details for Jayanth Varma Lokanath Raja Rajeshwari as a person with significant control on 2020-03-27

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Marc Brian Andrews as a director on 2023-11-15

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

15/03/2315 March 2023 Termination of appointment of Krishna Visvanathan as a director on 2023-02-02

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Previous accounting period shortened from 2021-08-31 to 2021-06-30

View Document

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

View Accounts

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

15/04/2015 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 1.452506

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED SECOPS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/12/19

View Document

16/10/1916 October 2019 ADOPT ARTICLES 20/08/2019

View Document

23/09/1923 September 2019 ADOPT ARTICLES 05/09/2019

View Document

03/09/193 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 1.178508

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR KRISHNA VISVANATHAN

View Document

05/08/195 August 2019 SUB-DIVISION 23/07/19

View Document

05/08/195 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/191 August 2019 CESSATION OF MITHUN MOHAN INDU AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYANTH VARMA LOKANATH RAJA RAJESHWARI

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR MITHUN INDU

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED JAYANTH VARMA LOKANATH RAJA RAJESHWARI

View Document

19/03/1919 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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