NLA MEDIA ACCESS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Appointment of Leah Stitson as a director on 2025-03-01

View Document

28/02/2528 February 2025 Termination of appointment of Lucy Bailey as a director on 2025-02-28

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

28/12/2428 December 2024 Resolutions

View Document

20/12/2420 December 2024 Statement of company's objects

View Document

20/06/2420 June 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Second filing for the termination of Zachary Roger Leonard as a director

View Document

28/02/2428 February 2024 Termination of appointment of Zachary Roger Leonard as a director on 2024-02-22

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

06/04/226 April 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Register(s) moved to registered inspection location 74-76 Mount Pleasant Road Tunbridge Wells TN1 1RJ

View Document

15/02/2215 February 2022 Register inspection address has been changed to 74-76 Mount Pleasant Road Tunbridge Wells TN1 1RJ

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

06/01/226 January 2022 Director's details changed for Mr Tim Hudson on 2021-12-17

View Document

04/01/224 January 2022 Termination of appointment of Kate Teh as a director on 2021-12-31

View Document

17/12/2117 December 2021 Appointment of Mr Dimitrios Parasoglou as a director on 2021-12-17

View Document

09/12/219 December 2021 Appointment of Mr Tim Hudson as a director on 2021-12-06

View Document

03/12/213 December 2021 Termination of appointment of Harriet Jane Wilson as a director on 2021-11-30

View Document

04/08/214 August 2021 Second filing for the termination of Alison Jane Moore as a director

View Document

15/07/2115 July 2021 Termination of appointment of Alison Jane Moore as a director on 2021-06-30

View Document

15/06/2115 June 2021 Appointment of Ms Harriet Jane Wilson as a director on 2021-06-09

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 SECOND FILING OF AP01 FOR MR ALAN GEERE

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 29/11/18 STATEMENT OF CAPITAL GBP 7

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NASH

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE

View Document

12/06/1812 June 2018 SECRETARY APPOINTED JESSIE WEI WEI FUNG

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY ALISON MOORE

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED ALAN GEERE

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACARTHUR

View Document

07/04/177 April 2017 DIRECTOR APPOINTED ALISON JANE MOORE

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

28/05/1628 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1627 April 2016 ADOPT ARTICLES 06/04/2016

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED HENRY THOMAS JONES

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR OWEN LLOYD MEREDITH

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HORTON

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HORTON

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR ROBIN MATTHEW JOHN ASHTON

View Document

04/08/154 August 2015 DIRECTOR APPOINTED JAMES TEMPLAR MANN

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY ROGER LEONARD / 20/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN GAIL CASSIDY / 20/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN BROOKS / 20/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HORTON / 20/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS LUKE MCKENNA / 20/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 20/07/2015

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HIGGINS

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM BANNISTER / 20/07/2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM WELLINGTON GATE 7 & 9 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1NL

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON PARKER

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED FERGUS LUKE MCKENNA

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES COLLIER-WRIGHT

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED ELIZABETH HIGGINS

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MORGAN

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED ALEXANDER WILLIAM BANNISTER

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORGAN

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR TIMOTHY STEPHEN BROOKS

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WITHEY

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED ANDREW HORTON

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED THE NEWSPAPER LICENSING AGENCY LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

14/06/1314 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MS SUSAN GAIL CASSIDY

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED ROBERT HAHN

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD BAINES

View Document

24/12/1224 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR BRIAN GERARD MCCARTHY

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC YOUNG

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ZACHARY ROGER LEONARD

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SWANSON

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR GERTRUD ERBACH

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED KATHERINE ELIZABETH MORGAN

View Document

24/03/1024 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PUGH / 20/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAGARDE SWANSON / 20/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN ELLICE / 20/12/2009

View Document

04/01/104 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GUY RICHARD MORGAN / 20/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE PARKER / 20/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MACARTHUR / 20/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NASH / 20/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE MOORE / 20/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PAUL HUGH BAINES / 20/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GERARD LINDSAY YOUNG / 20/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD HURRELL COLLIER-WRIGHT / 20/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERTRUD MARIA ELISABETH ERBACH / 20/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE HANBURY / 20/12/2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON DYSON

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED PAUL RICHARD WITHEY

View Document

30/11/0930 November 2009 SECTION 175 17/11/2009

View Document

30/11/0930 November 2009 ARTICLES OF ASSOCIATION

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR ADAM WILLIAMS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MARTIN STEPHEN ELLICE

View Document

10/04/0810 April 2008 ADOPT ARTICLES 04/04/2008

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED SOPHIE HANBURY

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: WELLINGTON GATE 7-9 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1NL

View Document

05/01/015 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 ADOPTARTICLES21/03/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 AUDITOR'S RESIGNATION

View Document

16/01/9816 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 17 LYONS CRESCENT TONBRIDGE KENT TN9 1EX

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9617 December 1996 S366A DISP HOLDING AGM 14/11/96

View Document

17/12/9617 December 1996 S386 DISP APP AUDS 14/11/96

View Document

17/12/9617 December 1996 S252 DISP LAYING ACC 14/11/96

View Document

17/12/9617 December 1996 ALTER MEM AND ARTS 14/11/96

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 ADOPT MEM AND ARTS 13/10/95

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 1CANADA SQUARE CANARY WHARF LONDON E14 5DT

View Document

07/08/957 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 COMPANY NAME CHANGED NEWSPAPER LICENSING LIMITED CERTIFICATE ISSUED ON 19/06/95

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BT

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 SECRETARY RESIGNED

View Document

20/12/9420 December 1994 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