ALERT FIRE AND SECURITY LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2214 December 2022 Voluntary strike-off action has been suspended

View Document

14/12/2214 December 2022 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Annual return made up to 1997-06-11 with full list of shareholders

View Document

16/02/2216 February 2022 Annual return made up to 1998-06-11 with full list of shareholders

View Document

16/02/2216 February 2022 Annual return made up to 1999-06-11 with full list of shareholders

View Document

17/06/2117 June 2021 Satisfaction of charge 032108330005 in full

View Document

17/06/2117 June 2021 Current accounting period extended from 2021-07-31 to 2022-01-31

View Document

16/06/2116 June 2021 Appointment of Mr Simon John Mcgregor Burns as a director on 2021-06-14

View Document

16/06/2116 June 2021 Termination of appointment of Nicola Jayne Shanley as a director on 2021-06-14

View Document

16/06/2116 June 2021 Notification of Churches Fire Security Ltd. as a person with significant control on 2021-06-14

View Document

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

View Document

16/06/2116 June 2021 Appointment of Mr Stephen David Alvan Riley as a director on 2021-06-14

View Document

16/06/2116 June 2021 Appointment of Mr David Chennell as a director on 2021-06-14

View Document

16/06/2116 June 2021 Appointment of Mr Charles John Edmund Haynes as a director on 2021-06-14

View Document

16/06/2116 June 2021 Termination of appointment of Trevor Shanley as a director on 2021-06-14

View Document

16/06/2116 June 2021 Cessation of Alert Holdings Limited as a person with significant control on 2021-06-14

View Document

16/06/2116 June 2021 Appointment of Mrs Lorna Hayes as a director on 2021-06-14

View Document

19/02/2119 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/08/208 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032108330005

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

28/05/2028 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE MAGNALL / 09/06/2014

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/06/1312 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY EDMUND SHANLEY

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/07/109 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHANLEY / 28/08/2008

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MAGNALL / 28/08/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHANLEY / 04/06/2008

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MAGNALL / 04/06/2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED ALERT SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 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