ALERT FIRE AND SECURITY LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/12/2214 December 2022 | Voluntary strike-off action has been suspended |
14/12/2214 December 2022 | Voluntary strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
23/11/2223 November 2022 | Application to strike the company off the register |
16/02/2216 February 2022 | Annual return made up to 1997-06-11 with full list of shareholders |
16/02/2216 February 2022 | Annual return made up to 1998-06-11 with full list of shareholders |
16/02/2216 February 2022 | Annual return made up to 1999-06-11 with full list of shareholders |
17/06/2117 June 2021 | Satisfaction of charge 032108330005 in full |
17/06/2117 June 2021 | Current accounting period extended from 2021-07-31 to 2022-01-31 |
16/06/2116 June 2021 | Appointment of Mr Simon John Mcgregor Burns as a director on 2021-06-14 |
16/06/2116 June 2021 | Termination of appointment of Nicola Jayne Shanley as a director on 2021-06-14 |
16/06/2116 June 2021 | Notification of Churches Fire Security Ltd. as a person with significant control on 2021-06-14 |
16/06/2116 June 2021 | Registered office address changed from Alert House Wiseman Street Burnley Lancashire BB11 1RU to Fire House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 2021-06-16 |
16/06/2116 June 2021 | Appointment of Mr Stephen David Alvan Riley as a director on 2021-06-14 |
16/06/2116 June 2021 | Appointment of Mr David Chennell as a director on 2021-06-14 |
16/06/2116 June 2021 | Appointment of Mr Charles John Edmund Haynes as a director on 2021-06-14 |
16/06/2116 June 2021 | Termination of appointment of Trevor Shanley as a director on 2021-06-14 |
16/06/2116 June 2021 | Cessation of Alert Holdings Limited as a person with significant control on 2021-06-14 |
16/06/2116 June 2021 | Appointment of Mrs Lorna Hayes as a director on 2021-06-14 |
19/02/2119 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
28/08/2028 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
08/08/208 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 032108330005 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
28/05/2028 May 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
26/04/1926 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
19/04/1819 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/06/169 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/06/158 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE MAGNALL / 09/06/2014 |
09/06/149 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
12/06/1312 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
27/02/1327 February 2013 | APPOINTMENT TERMINATED, SECRETARY EDMUND SHANLEY |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/06/1212 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
09/07/109 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
18/11/0918 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
03/10/083 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHANLEY / 28/08/2008 |
03/10/083 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MAGNALL / 28/08/2008 |
09/09/089 September 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHANLEY / 04/06/2008 |
09/09/089 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MAGNALL / 04/06/2008 |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
25/09/0725 September 2007 | COMPANY NAME CHANGED ALERT SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/09/07 |
06/08/076 August 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
12/09/0612 September 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
06/08/046 August 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
23/05/0323 May 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
01/06/021 June 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
12/03/0212 March 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/12/0110 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/015 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/0130 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 |
11/06/0111 June 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
19/11/9919 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
12/07/9912 July 1999 | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS |
16/10/9816 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
07/08/987 August 1998 | RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS |
26/06/9826 June 1998 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/9822 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/9711 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
07/08/977 August 1997 | RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS |
07/08/967 August 1996 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97 |
11/07/9611 July 1996 | DIRECTOR RESIGNED |
11/07/9611 July 1996 | NEW DIRECTOR APPOINTED |
11/07/9611 July 1996 | SECRETARY RESIGNED |
11/07/9611 July 1996 | NEW SECRETARY APPOINTED |
11/06/9611 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALERT FIRE AND SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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