Advanced company searchLink opens in new window

ALERT COMMUNICATIONS (HOLDINGS) LIMITED

Company number 03837152

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)
13 Nov 2012 AP01 Appointment of Jeffrey Lewis as a director
02 Nov 2012 AA Full accounts made up to 31 March 2012
13 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
01 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
01 Aug 2012 TM02 Termination of appointment of Valerie Francine Anne Teller as a secretary
06 Jan 2012 AP01 Appointment of Mr Thomas Justin Haga as a director
06 Jan 2012 TM01 Termination of appointment of Victoria Bradley as a director
27 Oct 2011 CH01 Director's details changed for Elizabeth Agnes Narey on 27 October 2011
18 Oct 2011 AA Full accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
19 Nov 2010 AA Full accounts made up to 31 March 2010
15 Oct 2010 AP01 Appointment of Andrew Charles Nicholls as a director
15 Oct 2010 AP01 Appointment of Elizabeth Agnes Narey as a director
15 Oct 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
15 Oct 2010 TM01 Termination of appointment of Richard Taylor as a director
15 Oct 2010 TM01 Termination of appointment of David Hobbs as a director
15 Oct 2010 TM02 Termination of appointment of Richard Taylor as a secretary
29 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
16 Aug 2010 AP02 Appointment of Biif Corporate Services Limited as a director
20 Jul 2010 AD01 Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ United Kingdom on 20 July 2010
08 Mar 2010 AD01 Registered office address changed from Blue Fin Building Vt Communications 110 Southwark Street London SE1 0TA on 8 March 2010
22 Jan 2010 AA Full accounts made up to 31 March 2009
17 Nov 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
03 Nov 2009 AP03 Appointment of Richard Hewitt Taylor as a secretary
03 Nov 2009 AP01 Appointment of Mr David Jack Hobbs as a director