WARNING ZONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Notification of a person with significant control statement

View Document

15/08/2415 August 2024 Cessation of Simon Andrew Wright as a person with significant control on 2024-01-01

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/02/214 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY FOSTER

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MS KELLY FOSTER

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS LUCINDA HELEN FOULKES-ARNOLD

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS COOPER

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS COOPER

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR CRAIG LANCELOT MITCHELL

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA GILMAN

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DIAMOND

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RUDDLE

View Document

19/01/1719 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

09/11/169 November 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR GORDON DRAKE ARTHUR

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR ARVIND MICHAEL KAPUR

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 21 THE POINT ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7NU

View Document

17/02/1617 February 2016 03/12/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED JAMES DIAMOND

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

11/12/1411 December 2014 03/12/14 NO MEMBER LIST

View Document

04/08/144 August 2014 DIRECTOR APPOINTED PATRICIA TENA RUDDLE

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS HELEN LOUISE JOHNSON

View Document

04/08/144 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 03/12/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 03/12/12 NO MEMBER LIST

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDLEY

View Document

20/06/1220 June 2012 COMPANY NAME CHANGED LEICESTERSHIRE & RUTLAND CRIMEBEAT LIMITED CERTIFICATE ISSUED ON 20/06/12

View Document

20/06/1220 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/122 February 2012 03/12/11 NO MEMBER LIST

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN MURRAY PHILIPSON

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED SIMON ANDREW WRIGHT

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 03/12/10 NO MEMBER LIST

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED COLONEL ROBERT MARTIN

View Document

14/01/1114 January 2011 SECRETARY APPOINTED THOMAS HORNBY GRAHAM COOPER

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVERARD

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL ALLEN

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HORNBY GRAHAM COOPER / 07/06/2010

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY JACKSON

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED THOMAS HORNBY GRAHAM COOPER

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED BARBARA ELIZABETH GILMAN

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED DAVID JOHN LINDLEY

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WESSEL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN ALLEN / 01/10/2009

View Document

10/02/1010 February 2010 03/12/09 NO MEMBER LIST

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SPENCER EVERARD / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY WESSEL / 01/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SANDELL

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 03/12/08

View Document

18/06/0818 June 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 03/12/07

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 39 HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NU

View Document

21/03/0721 March 2007 ANNUAL RETURN MADE UP TO 03/12/06

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED CRIMEBEAT SAFETY CENTRE LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

14/07/0614 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 ANNUAL RETURN MADE UP TO 03/12/05

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 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