RED ALERT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

02/12/242 December 2024 Current accounting period extended from 2025-02-28 to 2025-06-30

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Previous accounting period shortened from 2024-05-31 to 2024-02-29

View Document

04/03/244 March 2024 Appointment of Mr Simon Gareth Thomas as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Clive Anthony Gawler as a secretary on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Amanda Jane Gawler as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Clive Anthony Gawler as a director on 2024-03-01

View Document

04/03/244 March 2024 Cessation of Clive Anthony Gawler as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Cessation of Amanda Jane Gawler as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Registered office address changed from 3 the Courtyard Orbital Park Sevington Ashford Kent TN24 0SY to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2024-03-04

View Document

04/03/244 March 2024 Notification of Spy Alarms Limited as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr Thomas Henry Greville Howard as a director on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr Darren Green as a director on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr Richard Mark West as a director on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Satisfaction of charge 1 in full

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY GAWLER / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE GAWLER / 26/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE GAWLER / 26/11/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/01/1516 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/01/1417 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/02/114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM DRAKE & FLETCHER BUILDING MONUMENT WAY ORBITAL PARK ASHFORD KENT TN24 0HB

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

01/03/991 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

11/11/9711 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 EXEMPTION FROM APPOINTING AUDITORS 01/06/96

View Document

11/11/9711 November 1997 EXEMPTION FROM APPOINTING AUDITORS 01/06/95

View Document

11/11/9711 November 1997 EXEMPTION FROM APPOINTING AUDITORS 01/06/97

View Document

28/05/9628 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

19/01/9519 January 1995 EXEMPTION FROM APPOINTING AUDITORS 17/01/95

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/01/937 January 1993 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