Advanced company searchLink opens in new window

RED ALERT SERVICES LIMITED

Company number 04257664

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)
28 Jan 2021 AD01 Registered office address changed from 13 Churchill Park Colwick Nottingham Notts NG4 2HF England to 37 Hub37, 37 Gordon Road West Bridgford Nottingham NG2 5LQ on 28 January 2021
01 Sep 2020 CH01 Director's details changed for Mr Daniel Mark Pegram on 1 September 2020
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
04 May 2020 AD01 Registered office address changed from Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to 13 Churchill Park Colwick Nottingham Notts NG4 2HF on 4 May 2020
02 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
18 Mar 2019 AP03 Appointment of Mrs Natalia Pegram as a secretary on 12 March 2019
18 Mar 2019 TM02 Termination of appointment of Billie-Anne Warriner as a secretary on 12 March 2019
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
06 Nov 2017 CH01 Director's details changed for Mr Daniel Mark Pegram on 1 November 2017
24 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
08 May 2017 CH03 Secretary's details changed for Ms Billie-Anne Warriner on 8 May 2017
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016 AD01 Registered office address changed from 87 Park Road Peterborough PE1 2TN to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 10 May 2016
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
25 Mar 2015 CH01 Director's details changed for Mr Daniel Mark Pegram on 24 March 2015
16 Dec 2014 AD01 Registered office address changed from Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR to 87 Park Road Peterborough PE1 2TN on 16 December 2014
08 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
02 Jun 2014 CH01 Director's details changed for Mr Daniel Mark Pegram on 31 May 2014