Download leads from Nexok and grow your business. Find out more

Alert15 Ltd

Documents

Total Documents136
Total Pages424

Filing History

30 December 2023Accounts for a dormant company made up to 24 March 2023
30 December 2023Registered office address changed from Cherokee 13 Birch Grove Kingswood Tadworth Surrey KT20 6QU England to Russets Spy Lane Loxwood Billingshurst West Sussex RH14 0SQ on 30 December 2023
15 June 2023Confirmation statement made on 13 June 2023 with no updates
14 June 2023Change of details for Mrs Elizabeth Lindsay as a person with significant control on 13 June 2023
14 June 2023Change of details for Mr David Lindsay as a person with significant control on 13 June 2023
31 December 2022Total exemption full accounts made up to 31 March 2022
6 July 2022Confirmation statement made on 13 June 2022 with updates
31 December 2021Total exemption full accounts made up to 31 March 2021
25 June 2021Confirmation statement made on 13 June 2021 with no updates
16 January 2021Total exemption full accounts made up to 31 March 2020
25 July 2020Confirmation statement made on 13 June 2020 with updates
17 November 2019Total exemption full accounts made up to 31 March 2019
29 June 2019Confirmation statement made on 13 June 2019 with no updates
2 January 2019Registered office address changed from Winsford the Chase Kingswood Tadworth Surrey KT20 6HY England to Cherokee 13 Birch Grove Kingswood Tadworth Surrey KT20 6QU on 2 January 2019
22 December 2018Total exemption full accounts made up to 31 March 2018
2 July 2018Confirmation statement made on 13 June 2018 with no updates
29 December 2017Total exemption full accounts made up to 31 March 2017
19 June 2017Confirmation statement made on 13 June 2017 with updates
19 June 2017Confirmation statement made on 13 June 2017 with updates
24 January 2017Registered office address changed from 84 Links Road Ashtead Surrey KT21 2HW to Winsford the Chase Kingswood Tadworth Surrey KT20 6HY on 24 January 2017
24 January 2017Registered office address changed from 84 Links Road Ashtead Surrey KT21 2HW to Winsford the Chase Kingswood Tadworth Surrey KT20 6HY on 24 January 2017
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
22 January 2016Change of share class name or designation
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 January 2016Change of share class name or designation
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
22 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
22 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
17 March 2015Registered office address changed from 21 Monks Green Fetcham Leatherhead Surrey KT22 9TL to 84 Links Road Ashtead Surrey KT21 2HW on 17 March 2015
17 March 2015Registered office address changed from 21 Monks Green Fetcham Leatherhead Surrey KT22 9TL to 84 Links Road Ashtead Surrey KT21 2HW on 17 March 2015
29 July 2014Accounts for a dormant company made up to 31 March 2014
29 July 2014Accounts for a dormant company made up to 31 March 2014
25 July 2014Previous accounting period shortened from 13 June 2014 to 31 March 2014
25 July 2014Previous accounting period shortened from 13 June 2014 to 31 March 2014
11 July 2014Appointment of Mrs Elizabeth Ann Lindsay as a secretary
11 July 2014Appointment of Mrs Elizabeth Ann Lindsay as a secretary
17 June 2014Director's details changed for Mr David Joseph Lindsay on 13 June 2014
17 June 2014Termination of appointment of David Lindsay as a secretary
17 June 2014Termination of appointment of David Lindsay as a secretary
17 June 2014Previous accounting period shortened from 31 August 2014 to 13 June 2014
17 June 2014Director's details changed for Mr David Joseph Lindsay on 13 June 2014
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
17 June 2014Previous accounting period shortened from 31 August 2014 to 13 June 2014
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
27 May 2014Company name changed pegasus global consultancy LTD\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
27 May 2014Company name changed pegasus global consultancy LTD\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
23 May 2014Accounts for a dormant company made up to 31 August 2013
23 May 2014Accounts for a dormant company made up to 31 August 2013
3 April 2014Termination of appointment of Gloria Lindsay as a director
3 April 2014Termination of appointment of Gloria Lindsay as a director
31 March 2014Appointment of Mr David Joseph Lindsay as a director
31 March 2014Appointment of Mr David Joseph Lindsay as a director
15 August 2013Company name changed pegasus aviation consultancy services LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
15 August 2013Company name changed pegasus aviation consultancy services LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
30 May 2013Accounts for a dormant company made up to 31 August 2012
30 May 2013Accounts for a dormant company made up to 31 August 2012
30 May 2013Registered office address changed from 5 Quorn Crescent Cottesmore Oakham Rutland LE15 7NB England on 30 May 2013
30 May 2013Registered office address changed from 5 Quorn Crescent Cottesmore Oakham Rutland LE15 7NB England on 30 May 2013
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
1 June 2012Accounts for a dormant company made up to 31 August 2011
1 June 2012Accounts for a dormant company made up to 31 August 2011
30 November 2011Appointment of Mrs Gloria Jean Lindsay as a director
30 November 2011Appointment of Mrs Gloria Jean Lindsay as a director
30 November 2011Termination of appointment of Elizabeth Davies as a director
30 November 2011Termination of appointment of Elizabeth Davies as a director
2 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
2 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
2 September 2011Annual return made up to 2 August 2011 with a full list of shareholders
1 September 2011Appointment of Miss Elizabeth Ann Davies as a director
1 September 2011Termination of appointment of Sarah Lindsay as a director
1 September 2011Appointment of Miss Elizabeth Ann Davies as a director
1 September 2011Termination of appointment of Sarah Lindsay as a director
6 January 2011Accounts for a dormant company made up to 31 August 2010
6 January 2011Accounts for a dormant company made up to 31 August 2010
17 August 2010Registered office address changed from 16 Walsingham Drive Corby Glen Grantham Lincolnshire NG33 4TA on 17 August 2010
17 August 2010Registered office address changed from 16 Walsingham Drive Corby Glen Grantham Lincolnshire NG33 4TA on 17 August 2010
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
17 August 2010Director's details changed for Sarah Catherine Lindsay on 1 February 2010
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
17 August 2010Director's details changed for Sarah Catherine Lindsay on 1 February 2010
17 August 2010Secretary's details changed for David Joseph Lindsay on 1 February 2010
17 August 2010Secretary's details changed for David Joseph Lindsay on 1 February 2010
17 August 2010Director's details changed for Sarah Catherine Lindsay on 1 February 2010
17 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
27 May 2010Accounts for a dormant company made up to 31 August 2009
27 May 2010Accounts for a dormant company made up to 31 August 2009
12 August 2009Return made up to 02/08/09; full list of members
12 August 2009Return made up to 02/08/09; full list of members
2 June 2009Total exemption full accounts made up to 31 August 2008
2 June 2009Total exemption full accounts made up to 31 August 2008
18 August 2008Return made up to 02/08/08; full list of members
18 August 2008Return made up to 02/08/08; full list of members
30 June 2008Accounts for a dormant company made up to 31 August 2007
30 June 2008Accounts for a dormant company made up to 31 August 2007
6 August 2007Return made up to 02/08/07; full list of members
6 August 2007Return made up to 02/08/07; full list of members
28 July 2007Accounts for a dormant company made up to 31 August 2006
28 July 2007Accounts for a dormant company made up to 31 August 2006
7 August 2006Return made up to 02/08/06; full list of members
7 August 2006Return made up to 02/08/06; full list of members
25 July 2006Total exemption full accounts made up to 31 August 2005
25 July 2006Total exemption full accounts made up to 31 August 2005
12 August 2005Secretary's particulars changed
12 August 2005Secretary's particulars changed
11 August 2005Return made up to 02/08/05; full list of members
11 August 2005Return made up to 02/08/05; full list of members
8 June 2005Total exemption full accounts made up to 31 August 2004
8 June 2005Total exemption full accounts made up to 31 August 2004
23 July 2004Return made up to 02/08/04; full list of members
23 July 2004Return made up to 02/08/04; full list of members
2 June 2004Total exemption full accounts made up to 31 August 2003
2 June 2004Total exemption full accounts made up to 31 August 2003
9 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 May 2003Registered office changed on 14/05/03 from: 34 taranto hill ilchester somerset BA22 8JR
14 May 2003Registered office changed on 14/05/03 from: 34 taranto hill ilchester somerset BA22 8JR
22 August 2002New director appointed
22 August 2002New secretary appointed
22 August 2002New secretary appointed
22 August 2002New director appointed
21 August 2002Secretary resigned
21 August 2002Director resigned
21 August 2002Director resigned
21 August 2002Secretary resigned
2 August 2002Incorporation
2 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing