- Company Overview for RED ALERT SERVICES LIMITED (04257664)
- Filing history for RED ALERT SERVICES LIMITED (04257664)
- People for RED ALERT SERVICES LIMITED (04257664)
- Charges for RED ALERT SERVICES LIMITED (04257664)
- More for RED ALERT SERVICES LIMITED (04257664)
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
|
|
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
|
|
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
|
|
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
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Daniel Mark Pegram on 31 May 2014 |