Advanced company searchLink opens in new window

ALERT INNOVATION LTD

Company number 02993780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2024 AP01 Appointment of Mr Robert Crossley as a director on 1 June 2024
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
28 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
16 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
10 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
21 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
16 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of David Francis Lalor as a director on 9 March 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
31 Jan 2020 AD01 Registered office address changed from North Street Winkfield Windsor Berkshire SL4 4SY to Keybury House Worth Enterprise Park Valley Road Keighley West Yorkshire BD21 4LN on 31 January 2020
23 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
28 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
04 Nov 2018 AP01 Appointment of Mr Thomas Joseph Gee as a director on 1 November 2018
15 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
28 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
22 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
31 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
17 Dec 2015 CH01 Director's details changed for Frank James Gee on 30 November 2015
17 Dec 2015 CH01 Director's details changed for Frank James Gee on 30 November 2015