ALERT CASCADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Change of details for Mr Russell James Pearson as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Mr Russell James Pearson on 2025-03-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

14/05/2114 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM RUTLAND HOUSE MINERVA BUSINESS PARK, LYNCH WOOD PETERBOROUGH PE2 6PZ UNITED KINGDOM

View Document

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES PEARSON / 27/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES PEARSON / 03/01/2019

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

22/03/1922 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 ADOPT ARTICLES 01/12/2017

View Document

22/11/1722 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY BROOKS & PARTNERS ACCOUNTANTS LTD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

24/11/1624 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROOKS & PARTNERS ACCOUNTANTS LTD / 24/11/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 CORPORATE SECRETARY APPOINTED BROOKS & PARTNERS ACCOUNTANTS LTD

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR RUSSELL JAMES PEARSON

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

05/04/165 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/03/1520 March 2015 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