ALERTSYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALERTSYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127248

Incorporation date

17/11/1995

Size

Full

Contacts

Registered address

Registered address

Alert House 1 Willowside Park, Canal Road, Trowbridge BA14 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1995)
dot icon23/01/2026
Full accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon20/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon20/11/2024
Director's details changed for Mr Ian Colin Trayling on 2024-11-19
dot icon29/01/2024
Full accounts made up to 2023-04-30
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon15/11/2023
Change of details for Alertsystems Group Limited as a person with significant control on 2023-11-15
dot icon25/01/2023
Full accounts made up to 2022-04-30
dot icon18/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon05/01/2022
Full accounts made up to 2021-04-30
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon11/11/2021
Director's details changed for Mr Ian Colin Trayling on 2021-11-11
dot icon11/11/2021
Director's details changed for Mr Paul James Brake on 2021-11-11
dot icon22/03/2021
Full accounts made up to 2020-04-30
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon18/11/2020
Registered office address changed from Alert House, One Willowside Park Canal Road Trowbridge Wiltshire BA14 8RH England to Alert House 1 Willowside Park Canal Road Trowbridge BA14 8RH on 2020-11-18
dot icon06/12/2019
Accounts for a small company made up to 2019-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon01/11/2019
Registered office address changed from Alert House 1 Willowside Park Canal Road Trowbridge Wiltshire BA14 8RH to Alert House, One Willowside Park Canal Road Trowbridge Wiltshire BA14 8RH on 2019-11-01
dot icon07/01/2019
Accounts for a small company made up to 2018-04-30
dot icon27/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon26/11/2018
Change of details for Alertsystems Group Limited as a person with significant control on 2018-11-23
dot icon16/11/2018
Director's details changed for Mr Ian Colin Trayling on 2018-11-16
dot icon16/11/2018
Director's details changed for Mr Mark Colin Nickels on 2018-11-16
dot icon23/10/2018
Change of details for Alertsystems Holdings Limited as a person with significant control on 2018-10-23
dot icon03/04/2018
Registration of charge 031272480007, created on 2018-03-29
dot icon19/12/2017
Accounts for a small company made up to 2017-04-30
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon09/09/2016
Full accounts made up to 2016-04-30
dot icon06/01/2016
Satisfaction of charge 3 in full
dot icon06/01/2016
Satisfaction of charge 031272480005 in full
dot icon06/01/2016
Satisfaction of charge 031272480004 in full
dot icon18/12/2015
Registration of charge 031272480006, created on 2015-12-09
dot icon07/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon28/11/2015
Full accounts made up to 2015-04-30
dot icon08/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon08/01/2015
Register inspection address has been changed from C/O Baker Tilly Llp Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom to Alert House 1 Willowside Park Canal Road Trowbridge Wiltshire BA14 8RH
dot icon07/01/2015
Register(s) moved to registered office address Alert House 1 Willowside Park Canal Road Trowbridge Wiltshire BA14 8RH
dot icon02/11/2014
Appointment of Mr Ian Colin Trayling as a director on 2014-11-01
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/01/2014
Registered office address changed from , Ingleside Station Road, Holt, Trowbridge Wiltshire, BA14 6QD on 2014-01-09
dot icon09/01/2014
Termination of appointment of James Brake as a secretary
dot icon09/01/2014
Termination of appointment of Terence Brake as a director
dot icon09/01/2014
Termination of appointment of Amanda Brake as a director
dot icon09/01/2014
Termination of appointment of Anthony Jenner as a director
dot icon09/01/2014
Termination of appointment of Richard Porsz as a director
dot icon31/12/2013
Resolutions
dot icon11/12/2013
Registration of charge 031272480004
dot icon11/12/2013
Registration of charge 031272480005
dot icon22/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon16/11/2013
Satisfaction of charge 1 in full
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon06/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon06/01/2011
Register inspection address has been changed from C/O Robson Taylor Chartered Accountants Charter House, the Square, Lower Bristol Road Bath BA2 3BH United Kingdom
dot icon06/01/2011
Director's details changed for Richard Tadeusz Porsz on 2010-04-06
dot icon06/01/2011
Director's details changed for Mark Colin Nickels on 2010-04-06
dot icon06/01/2011
Director's details changed for Paul James Brake on 2010-04-06
dot icon06/01/2011
Director's details changed for Terence John Brake on 2010-04-06
dot icon06/01/2011
Director's details changed for Anthony Jenner on 2010-04-06
dot icon03/08/2010
Appointment of Mrs Amanda May Brake as a director
dot icon03/08/2010
Appointment of Mr James Francis Brake as a secretary
dot icon03/08/2010
Termination of appointment of Amanda Brake as a secretary
dot icon10/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon10/12/2009
Register(s) moved to registered inspection location
dot icon10/12/2009
Director's details changed for Mark Colin Nickels on 2009-12-10
dot icon10/12/2009
Director's details changed for Anthony Jenner on 2009-12-10
dot icon10/12/2009
Director's details changed for Richard Tadeusz Porsz on 2009-12-10
dot icon10/12/2009
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for Terence John Brake on 2009-12-10
dot icon10/12/2009
Director's details changed for Paul James Brake on 2009-12-10
dot icon24/11/2009
Full accounts made up to 2009-04-30
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/12/2008
Return made up to 17/11/08; full list of members
dot icon05/11/2008
Full accounts made up to 2008-04-30
dot icon07/05/2008
Appointment terminated director martin pegrum
dot icon06/12/2007
Return made up to 17/11/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon06/12/2007
Director's particulars changed
dot icon15/11/2007
Full accounts made up to 2007-04-30
dot icon18/12/2006
Return made up to 17/11/06; full list of members
dot icon17/10/2006
Full accounts made up to 2006-04-30
dot icon06/12/2005
Return made up to 17/11/05; full list of members
dot icon19/09/2005
Full accounts made up to 2005-04-30
dot icon07/12/2004
Return made up to 17/11/04; full list of members
dot icon17/09/2004
Full accounts made up to 2004-04-30
dot icon13/04/2004
New director appointed
dot icon04/12/2003
Return made up to 17/11/03; full list of members
dot icon04/09/2003
Full accounts made up to 2003-04-30
dot icon07/12/2002
Return made up to 17/11/02; full list of members
dot icon08/11/2002
Full accounts made up to 2002-04-30
dot icon23/11/2001
Return made up to 17/11/01; full list of members
dot icon19/11/2001
Full accounts made up to 2001-04-30
dot icon21/12/2000
Full accounts made up to 2000-04-30
dot icon18/12/2000
Return made up to 17/11/00; full list of members
dot icon13/01/2000
Full accounts made up to 1999-04-30
dot icon21/11/1999
Return made up to 17/11/99; full list of members
dot icon27/07/1999
Resolutions
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon12/02/1999
New director appointed
dot icon08/12/1998
Return made up to 17/11/98; full list of members
dot icon03/12/1998
Certificate of change of name
dot icon24/05/1998
New director appointed
dot icon25/11/1997
Return made up to 17/11/97; full list of members
dot icon18/09/1997
Accounts for a small company made up to 1997-04-30
dot icon06/02/1997
Particulars of mortgage/charge
dot icon26/01/1997
New director appointed
dot icon16/01/1997
Return made up to 17/11/96; full list of members
dot icon07/01/1997
Particulars of contract relating to shares
dot icon12/12/1996
Memorandum and Articles of Association
dot icon12/12/1996
Resolutions
dot icon09/09/1996
Accounting reference date extended from 30/11/96 to 30/04/97
dot icon18/08/1996
Particulars of contract relating to shares
dot icon18/08/1996
Ad 31/07/96--------- £ si 998@1
dot icon11/08/1996
New director appointed
dot icon08/08/1996
Ad 31/07/96--------- £ si 998@1=998 £ ic 2/1000
dot icon07/08/1996
New secretary appointed
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
£ nc 100/5000 31/07/96
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
New director appointed
dot icon05/08/1996
Particulars of mortgage/charge
dot icon02/08/1996
Particulars of mortgage/charge
dot icon19/07/1996
Secretary resigned
dot icon19/07/1996
Director resigned
dot icon19/07/1996
Registered office changed on 19/07/96 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New secretary appointed
dot icon17/11/1995
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
30/04/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nickels, Mark Colin
Director
31/07/1996 - Present
5
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
17/11/1995 - 31/07/1996
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
17/11/1995 - 31/07/1996
1577
Brake, James Francis
Secretary
03/08/2010 - 06/12/2013
-
Nuttall, Thomas Alfred
Director
01/01/1998 - 31/10/2002
-

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+
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 ALERTSYSTEMS LIMITED

ALERTSYSTEMS LIMITED is an(a) Active company incorporated on 17/11/1995 with the registered office located at Alert House 1 Willowside Park, Canal Road, Trowbridge BA14 8RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALERTSYSTEMS LIMITED?

toggle

ALERTSYSTEMS LIMITED is currently Active. It was registered on 17/11/1995 .

Where is ALERTSYSTEMS LIMITED located?

toggle

ALERTSYSTEMS LIMITED is registered at Alert House 1 Willowside Park, Canal Road, Trowbridge BA14 8RH.

What does ALERTSYSTEMS LIMITED do?

toggle

ALERTSYSTEMS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ALERTSYSTEMS LIMITED?

toggle

The latest filing was on 23/01/2026: Full accounts made up to 2025-04-30.