ALERT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALERT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06840960

Incorporation date

09/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

117 Station Road, Ashford, Kent TN23 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2009)
dot icon12/03/2026
Registered office address changed from 19 Cherry Hill Old Northampton NN6 9EN England to 117 Station Road Ashford Kent TN23 1EY on 2026-03-12
dot icon07/11/2025
Termination of appointment of Marie Uppilirajan as a director on 2025-11-01
dot icon08/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon23/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/03/2024
Registered office address changed from 117 Station Road Ashford Kent TN23 1EY to 19 Cherry Hill Old Northampton NN6 9EN on 2024-03-06
dot icon04/01/2024
Second filing for the notification of Marie Uppilirjan as a person with significant control
dot icon05/12/2023
Second filing for the notification of Marc Uppilirajan as a person with significant control
dot icon25/09/2023
Change of details for Mr Marc Uppilirajan as a person with significant control on 2023-09-17
dot icon25/09/2023
Change of details for Mrs Marie Uppilirajan as a person with significant control on 2023-09-17
dot icon25/09/2023
Director's details changed for Mrs Marie Uppilirajan on 2023-09-17
dot icon25/09/2023
Director's details changed for Mr Marc Uppilirajan on 2023-09-17
dot icon03/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon23/03/2022
Cessation of Marie Uppilirajan as a person with significant control on 2022-03-23
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-06-30
dot icon03/04/2020
Micro company accounts made up to 2019-06-30
dot icon25/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon19/02/2020
Cessation of Coral Newing as a person with significant control on 2019-10-01
dot icon19/02/2020
Notification of Marie Uppilirajan as a person with significant control on 2018-12-04
dot icon19/02/2020
Cessation of Tihomir Klaric as a person with significant control on 2016-10-01
dot icon04/02/2020
Termination of appointment of Tihomir Klaric as a director on 2019-10-01
dot icon27/03/2019
Notification of Marie Uppilirajan as a person with significant control on 2018-12-04
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon22/11/2018
Notification of Marc Uppilirajan as a person with significant control on 2018-11-20
dot icon22/11/2018
Termination of appointment of Coral Newing as a director on 2018-11-20
dot icon22/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/12/2017
Micro company accounts made up to 2016-06-30
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
Confirmation statement made on 2017-03-09 with updates
dot icon11/07/2017
Notification of Coral Newing as a person with significant control on 2016-07-01
dot icon11/07/2017
Notification of Tihomir Klaric as a person with significant control on 2016-07-01
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon11/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon10/02/2016
Appointment of Mrs Marie Uppilirajan as a director on 2016-01-21
dot icon10/02/2016
Appointment of Mr Marc Uppilirajan as a director on 2016-01-21
dot icon09/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Appointment of Ms Coral Newing as a director
dot icon20/03/2013
Termination of appointment of David Irvine as a director
dot icon17/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon16/08/2011
Resolutions
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/06/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/03/2011
Registered office address changed from Law Oak Folly Bonnington Ashford Kent TN25 7BN on 2011-03-21
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/03/2011
Compulsory strike-off action has been discontinued
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Appointment of Mr Tihomir Klaric as a director
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/09/2010
Director's details changed for Mr David Stuart Irvine on 2010-09-07
dot icon18/08/2010
Termination of appointment of Tihomir Klaric as a director
dot icon29/06/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon24/05/2010
Resolutions
dot icon19/05/2010
Termination of appointment of Sandie Rosenberg as a secretary
dot icon11/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr David Stuart Irvine on 2010-02-15
dot icon25/03/2010
Appointment of Mr Tihomir Klaric as a director
dot icon29/01/2010
Registered office address changed from 9 Mulberry Road Godinton Park Ashford Kent TN23 3QT on 2010-01-29
dot icon29/01/2010
Appointment of Sandie Rosenberg as a secretary
dot icon29/01/2010
Termination of appointment of Judith Irvine as a secretary
dot icon09/03/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
352.68K
-
0.00
-
-
2022
2
340.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uppilirajan, Marie
Director
21/01/2016 - 01/11/2025
-
Newing, Coral
Director
20/03/2013 - 20/11/2018
-
Irvine, David Stuart
Director
09/03/2009 - 20/03/2013
2
Klaric, Tihomir
Director
01/12/2010 - 01/10/2019
10
Klaric, Tihomir
Director
12/04/2009 - 01/08/2010
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALERT SOLUTIONS LIMITED

ALERT SOLUTIONS LIMITED is an(a) Active company incorporated on 09/03/2009 with the registered office located at 117 Station Road, Ashford, Kent TN23 1EY. 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 SOLUTIONS LIMITED?

toggle

ALERT SOLUTIONS LIMITED is currently Active. It was registered on 09/03/2009 .

Where is ALERT SOLUTIONS LIMITED located?

toggle

ALERT SOLUTIONS LIMITED is registered at 117 Station Road, Ashford, Kent TN23 1EY.

What does ALERT SOLUTIONS LIMITED do?

toggle

ALERT SOLUTIONS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ALERT SOLUTIONS LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 19 Cherry Hill Old Northampton NN6 9EN England to 117 Station Road Ashford Kent TN23 1EY on 2026-03-12.