ALERT LIFE SCIENCES COMPUTING U.K. LIMITED

Register to unlock more data on OkredoRegister

ALERT LIFE SCIENCES COMPUTING U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06688121

Incorporation date

03/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rutland House, 148 Edmund Street, Birmingham, West Midlands B3 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2008)
dot icon24/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon13/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/10/2020
Confirmation statement made on 2020-09-03 with updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon31/10/2018
Termination of appointment of Fernando Miguel Da Cunha Guimaraes Martins Rocha as a director on 2018-10-31
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon28/06/2018
Termination of appointment of Paulo Cesar Vaz Da Cunha Guimaraes as a director on 2018-05-11
dot icon20/12/2017
Accounts for a small company made up to 2016-12-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon12/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon12/09/2017
Director's details changed for Mr Paulo Cesar Vaz Da Cunha Guimaraes on 2017-09-01
dot icon11/09/2017
Director's details changed for Manuel Jorge Vaz Da Cunha Guimaraes on 2017-09-01
dot icon07/04/2017
Full accounts made up to 2015-12-31
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon12/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon09/09/2016
Director's details changed for Fernando Miguel Da Cunha Guimaraes Martins Rocha on 2016-08-31
dot icon09/09/2016
Director's details changed for Paulo Vaz Da Cunha Guimaraes on 2016-08-31
dot icon12/05/2016
Full accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon11/09/2015
Register inspection address has been changed from 17 Fosse Close Burbage Leicester Leicestershire LE10 2EH England to Barks Cottage 35 Holliers Walk Hinckley Leicestershire LE10 1QW
dot icon10/09/2015
Register(s) moved to registered inspection location Barks Cottage 35 Holliers Walk Hinckley Leicestershire LE10 1QW
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon22/02/2014
Compulsory strike-off action has been discontinued
dot icon20/02/2014
Full accounts made up to 2012-12-31
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon09/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon09/09/2013
Register inspection address has been changed
dot icon06/09/2013
Register(s) moved to registered inspection location
dot icon14/01/2013
Full accounts made up to 2011-12-31
dot icon02/01/2013
Registered office address changed from 1320 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YB England on 2013-01-02
dot icon31/10/2012
Director's details changed for Manuel Vaz Da Cunha Guimaraes on 2012-10-31
dot icon31/10/2012
Termination of appointment of Rebecca Ruban as a director
dot icon21/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon27/07/2012
Appointment of Mrs Rebecca Caroline Ruban as a director
dot icon19/01/2012
Auditor's resignation
dot icon17/11/2011
Accounts for a small company made up to 2010-12-31
dot icon10/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon10/10/2011
Director's details changed for Paulo Vaz Da Cunha Guimaraes on 2011-09-01
dot icon10/10/2011
Director's details changed for Fernando Miguel Da Cunha Guimaraes Martins Rocha on 2011-09-01
dot icon10/10/2011
Director's details changed for Manuel Vaz Da Cunha Guimaraes on 2011-09-01
dot icon07/01/2011
Termination of appointment of Luis Pais Correia as a director
dot icon15/12/2010
Termination of appointment of Laurence Campbell as a director
dot icon01/11/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon18/08/2010
Appointment of Mr Luis Pais Correia as a director
dot icon26/07/2010
Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2010-07-26
dot icon20/05/2010
Accounts for a small company made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon28/09/2009
Director appointed laurence campbell
dot icon16/09/2009
Registered office changed on 16/09/2009 from 18 bentinck street london W1U 2AR united kingdom
dot icon12/08/2009
Accounts for a small company made up to 2008-12-31
dot icon22/04/2009
Accounting reference date shortened from 30/09/2009 to 31/12/2008
dot icon12/11/2008
Director's change of particulars / fernando da cunha guimaraes martins rocha / 10/10/2008
dot icon03/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Laurence
Director
30/06/2009 - 31/08/2010
2
Pais Correia, Luis Rodrigo
Director
01/03/2010 - 01/01/2011
4
Ruban, Rebecca Caroline
Director
11/07/2012 - 26/10/2012
1
Da Cunha Guimaraes Martins Rocha, Fernando Miguel
Director
03/09/2008 - 31/10/2018
-
Vaz Da Cunha Guimaraes, Manuel Jorge
Director
03/09/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALERT LIFE SCIENCES COMPUTING U.K. LIMITED

ALERT LIFE SCIENCES COMPUTING U.K. LIMITED is an(a) Dissolved company incorporated on 03/09/2008 with the registered office located at Rutland House, 148 Edmund Street, Birmingham, West Midlands B3 2FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALERT LIFE SCIENCES COMPUTING U.K. LIMITED?

toggle

ALERT LIFE SCIENCES COMPUTING U.K. LIMITED is currently Dissolved. It was registered on 03/09/2008 and dissolved on 24/10/2023.

Where is ALERT LIFE SCIENCES COMPUTING U.K. LIMITED located?

toggle

ALERT LIFE SCIENCES COMPUTING U.K. LIMITED is registered at Rutland House, 148 Edmund Street, Birmingham, West Midlands B3 2FD.

What does ALERT LIFE SCIENCES COMPUTING U.K. LIMITED do?

toggle

ALERT LIFE SCIENCES COMPUTING U.K. LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ALERT LIFE SCIENCES COMPUTING U.K. LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via compulsory strike-off.