Advanced company searchLink opens in new window

VIDEALERT LIMITED

Company number 05040786

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)
18 Jan 2022 AD01 Registered office address changed from Embassy House 60 Church Street Birmingham B3 2DJ England to 12th Floor One America Square London EC3N 2LS on 18 January 2022
19 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 May 2020
01 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/20
01 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/20
03 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/20
03 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/20
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
08 Jun 2020 AP01 Appointment of Mr Michael Stuart Watson as a director on 5 June 2020
08 Jun 2020 TM01 Termination of appointment of Richard John Shearer as a director on 5 June 2020
04 Jun 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 May 2020
31 Mar 2020 TM02 Termination of appointment of David Jeremy Norcross Richmond as a secretary on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Timothy Michael Daniels as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of David Jeremy Norcross Richmond as a director on 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
03 Feb 2020 PSC05 Change of details for Videalert Development Ltd as a person with significant control on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BY England to Embassy House 60 Church Street Birmingham B3 2DJ on 31 January 2020
02 Oct 2019 AD03 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
02 Oct 2019 AD02 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
24 May 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 AP01 Appointment of Richard John Shearer as a director on 1 April 2019
10 Apr 2019 AP01 Appointment of Mr Mark Hoskin as a director on 1 April 2019
11 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
17 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates