UNIVERSAL ALERT LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Resolutions |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-17 with updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/08/249 August 2024 | Change of details for Miss Liesje Sarah Dusauzay as a person with significant control on 2024-06-12 |
| 09/08/249 August 2024 | Termination of appointment of Adrian Anthony Harvey as a director on 2024-06-12 |
| 26/06/2426 June 2024 | Second filing of Confirmation Statement dated 2023-02-17 |
| 15/06/2415 June 2024 | Second filing to change the details of Liesje Sarah Dusauzay as a person with significant control |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Appointment of Ms Christine Meleady as a director on 2024-02-02 |
| 14/03/2414 March 2024 | Change of details for Miss Liesje Sarah Dusauzay as a person with significant control on 2024-02-20 |
| 14/03/2414 March 2024 | Appointment of Mr Adrian Anthony Harvey as a director on 2024-02-02 |
| 14/03/2414 March 2024 | Director's details changed for Mrs Shyanne Kimel Jelika Davis on 2024-02-22 |
| 14/03/2414 March 2024 | Secretary's details changed for Ms Elaine Davis on 2024-02-20 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 04/03/244 March 2024 | Second filing of Confirmation Statement dated 2023-02-17 |
| 22/02/2422 February 2024 | Notification of Liesje Sarah Dusauzay as a person with significant control on 2022-02-18 |
| 22/02/2422 February 2024 | Change of details for Miss Liesje Sarah Dusauzay as a person with significant control on 2023-02-04 |
| 22/02/2422 February 2024 | Cessation of Liesje Sarah Dusauzay as a person with significant control on 2022-08-08 |
| 20/02/2420 February 2024 | Registered office address changed from Aizlewood Mill Nursery Street Sheffield S3 8GG England to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 2024-02-20 |
| 19/02/2419 February 2024 | Statement of capital following an allotment of shares on 2023-02-04 |
| 13/02/2413 February 2024 | Resolutions |
| 13/02/2413 February 2024 | Change of share class name or designation |
| 13/02/2413 February 2024 | Sub-division of shares on 2023-02-04 |
| 13/02/2413 February 2024 | Resolutions |
| 13/02/2413 February 2024 | Memorandum and Articles of Association |
| 13/02/2413 February 2024 | Resolutions |
| 13/02/2413 February 2024 | Resolutions |
| 13/02/2413 February 2024 | Resolutions |
| 12/02/2412 February 2024 | Resolutions |
| 12/02/2412 February 2024 | Resolutions |
| 12/02/2412 February 2024 | Resolutions |
| 12/01/2412 January 2024 | Resolutions |
| 12/01/2412 January 2024 | Resolutions |
| 12/01/2412 January 2024 | Resolutions |
| 12/01/2412 January 2024 | Memorandum and Articles of Association |
| 12/01/2412 January 2024 | Resolutions |
| 12/01/2412 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Change of share class name or designation |
| 11/01/2411 January 2024 | Sub-division of shares on 2023-12-20 |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/11/237 November 2023 | Appointment of Ms Elaine Davis as a secretary on 2023-05-22 |
| 07/11/237 November 2023 | Termination of appointment of Shyanne Kimel Jelika Davis as a secretary on 2023-05-22 |
| 06/04/236 April 2023 | Termination of appointment of Jason Shaun Calder-Mclaren as a director on 2023-04-05 |
| 06/04/236 April 2023 | Termination of appointment of Jason Calder-Mclaren as a secretary on 2023-04-05 |
| 06/04/236 April 2023 | Appointment of Mrs Shyanne Kimel Jelika Davis as a secretary on 2023-04-06 |
| 02/04/232 April 2023 | Registered office address changed from 7 Robinson Avenue Sheffield South Yorkshire S9 3DG United Kingdom to Aizlewood Mill Nursery Street Sheffield S3 8GG on 2023-04-02 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-17 with updates |
| 10/02/2310 February 2023 | Appointment of Mrs Shyanne Kimel Jelika Davis as a director on 2023-02-10 |
| 10/02/2310 February 2023 | Appointment of Mr Jason Shaun Calder-Mclaren as a director on 2023-02-10 |
| 19/01/2319 January 2023 | Termination of appointment of Jason Shaun Calder-Mclaren as a director on 2023-01-19 |
| 30/09/2230 September 2022 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
| 13/09/2213 September 2022 | Change of details for Amv Consultancy and Training Limited as a person with significant control on 2022-08-08 |
| 13/09/2213 September 2022 | Secretary's details changed for Mr Jason Calder on 2022-09-13 |
| 18/02/2218 February 2022 | Incorporation |
More Company Information
Recently Viewed
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