CIRCUIT ALERT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-11

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Registered office address changed from Beechwood Marringdean Road Billingshurst West Sussex RH14 9HH England to 44-46 Old Steine Brighton BN1 1NH on 2024-11-05

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Declaration of solvency

View Document

09/10/249 October 2024 Satisfaction of charge 1 in full

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Change of details for Mr Paul Holmes as a person with significant control on 2022-03-28

View Document

01/04/221 April 2022 Change of details for Mr Paul Holmes as a person with significant control on 2022-03-28

View Document

31/03/2231 March 2022 Director's details changed

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

08/11/218 November 2021 Director's details changed for Mr Paul Robert Holmes on 2021-11-01

View Document

08/11/218 November 2021 Change of details for Mr Paul Holmes as a person with significant control on 2021-11-01

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

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

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

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

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/01/1518 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

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

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR HAZEL HOLMES

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY HAZEL HOLMES

View Document

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

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1217 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT HOLMES / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL HOLMES / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 AUDITOR'S RESIGNATION

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: C/O CHRISTOPHER DOBSON & CO NIGHTINGALE HOUSE 1/3 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE

View Document

24/01/0024 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: NIGHTINGALE HOUSE 1-3 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE

View Document

09/01/979 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/06/9526 June 1995 NC INC ALREADY ADJUSTED 01/06/95

View Document

26/06/9526 June 1995 £ NC 5000/50000 01/06/95

View Document

23/01/9523 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/9523 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/11/9422 November 1994

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: BURRIDGE HOUSE PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 2NT

View Document

27/01/9327 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92 FROM: RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

11/01/9111 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: 29 LINKFIELD LANE REDHILL SURREY RH1 1JH

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 30/06/84

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