Advanced company searchLink opens in new window

ALERT SECURITY & LEGAL SERVICES LIMITED

Company number 04691461

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2023 DS01 Application to strike the company off the register
27 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from Suite 2 Hulmes Bridge Business Centre North Moor Lane Halsall Nr Ormskirk Lancashire L39 8RF to 3 Black Moss Lane Ormskirk L39 4TN on 8 March 2018
02 Nov 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
07 Oct 2016 AA Micro company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
12 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 CH03 Secretary's details changed for Julie Hughes on 10 July 2014
10 Mar 2015 CH01 Director's details changed for David Hughes on 10 July 2014
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013