UNIVERSAL ALERT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Resolutions

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Change of details for Miss Liesje Sarah Dusauzay as a person with significant control on 2024-06-12

View Document

09/08/249 August 2024 Termination of appointment of Adrian Anthony Harvey as a director on 2024-06-12

View Document

26/06/2426 June 2024 Second filing of Confirmation Statement dated 2023-02-17

View Document

15/06/2415 June 2024 Second filing to change the details of Liesje Sarah Dusauzay as a person with significant control

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Appointment of Ms Christine Meleady as a director on 2024-02-02

View Document

14/03/2414 March 2024 Change of details for Miss Liesje Sarah Dusauzay as a person with significant control on 2024-02-20

View Document

14/03/2414 March 2024 Appointment of Mr Adrian Anthony Harvey as a director on 2024-02-02

View Document

14/03/2414 March 2024 Director's details changed for Mrs Shyanne Kimel Jelika Davis on 2024-02-22

View Document

14/03/2414 March 2024 Secretary's details changed for Ms Elaine Davis on 2024-02-20

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2023-02-17

View Document

22/02/2422 February 2024 Notification of Liesje Sarah Dusauzay as a person with significant control on 2022-02-18

View Document

22/02/2422 February 2024 Change of details for Miss Liesje Sarah Dusauzay as a person with significant control on 2023-02-04

View Document

22/02/2422 February 2024 Cessation of Liesje Sarah Dusauzay as a person with significant control on 2022-08-08

View Document

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

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2023-02-04

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Change of share class name or designation

View Document

13/02/2413 February 2024 Sub-division of shares on 2023-02-04

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

11/01/2411 January 2024 Change of share class name or designation

View Document

11/01/2411 January 2024 Sub-division of shares on 2023-12-20

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Appointment of Ms Elaine Davis as a secretary on 2023-05-22

View Document

07/11/237 November 2023 Termination of appointment of Shyanne Kimel Jelika Davis as a secretary on 2023-05-22

View Document

06/04/236 April 2023 Termination of appointment of Jason Shaun Calder-Mclaren as a director on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of Jason Calder-Mclaren as a secretary on 2023-04-05

View Document

06/04/236 April 2023 Appointment of Mrs Shyanne Kimel Jelika Davis as a secretary on 2023-04-06

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

10/02/2310 February 2023 Appointment of Mrs Shyanne Kimel Jelika Davis as a director on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Mr Jason Shaun Calder-Mclaren as a director on 2023-02-10

View Document

19/01/2319 January 2023 Termination of appointment of Jason Shaun Calder-Mclaren as a director on 2023-01-19

View Document

30/09/2230 September 2022 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

13/09/2213 September 2022 Change of details for Amv Consultancy and Training Limited as a person with significant control on 2022-08-08

View Document

13/09/2213 September 2022 Secretary's details changed for Mr Jason Calder on 2022-09-13

View Document

18/02/2218 February 2022 Incorporation

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