Advanced company searchLink opens in new window

ALERTSPEED LIMITED

Company number 13806433

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)
14 Jun 2024 PSC04 Change of details for Mr Christopher Andrew Peter Hilton as a person with significant control on 14 June 2024
14 Jun 2024 PSC07 Cessation of Darren James Neale as a person with significant control on 14 June 2024
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 10,200
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 10,100
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 10,000
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 2,580
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 2,280
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 1,980
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 1,680
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 1,630
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 1,625
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 1,600
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 1,100
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 600
14 Jun 2024 AD01 Registered office address changed from C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ United Kingdom to The Clock House Station Approach Marlow SL7 1NT on 14 June 2024
27 Apr 2024 CERTNM Company name changed third line analytics LTD\certificate issued on 27/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-24
26 Apr 2024 AA01 Current accounting period extended from 31 December 2024 to 30 June 2025
26 Apr 2024 TM01 Termination of appointment of Darren James Neale as a director on 19 April 2024
15 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
11 Sep 2023 CH01 Director's details changed for Mr Darren James Neale on 11 September 2023
11 Sep 2023 PSC04 Change of details for Mr Darren James Neale as a person with significant control on 11 September 2023
11 Sep 2023 CH01 Director's details changed for Mr Christopher Andrew Peter Hilton on 11 September 2023
11 Sep 2023 PSC04 Change of details for Mr Christopher Andrew Peter Hilton as a person with significant control on 11 September 2023
11 Sep 2023 AD01 Registered office address changed from Saffery Champness Llp 4th Floor St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ United Kingdom to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 11 September 2023
21 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022