ALARIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Liquidators' statement of receipts and payments to 2025-04-24

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-04-24

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Appointment of a voluntary liquidator

View Document

11/05/2311 May 2023 Statement of affairs

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Registered office address changed from Pure Offices, Albany Chambers, 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-05-11

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Jonathan Alexander Barnett as a director on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Jonathan Alexander Barnett as a person with significant control on 2022-09-30

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER BARNETT / 26/11/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARNETT / 06/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BARNETT / 06/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER BARNETT / 06/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER BARNETT / 06/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ALEXANDER BARNETT

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER BARNETT / 28/04/2017

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR MICHAEL BARNETT

View Document

24/11/1624 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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