ALERT HEALTH 24 LIMITED

09348521
PURE OFFICES PASTURES AVENUE ST. GEORGES WESTON-SUPER-MARE BS22 7SB

Documents

Documents
Date Category Description Pages
23 Oct 2024 accounts Annual Accounts 25 Buy now
12 Jun 2024 officers Termination of appointment of director (Ashling Michelle Coyle) 1 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 24 Buy now
13 Dec 2022 officers Appointment of director (Mr Peter Groves) 2 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 officers Termination of appointment of director (Christopher Walsh) 1 Buy now
27 May 2022 accounts Annual Accounts 24 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 mortgage Registration of a charge 8 Buy now
15 Jun 2021 accounts Annual Accounts 19 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 2 Buy now
19 Dec 2019 resolution Resolution 24 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2019 officers Appointment of director (Miss Ashling Michelle Coyle) 2 Buy now
05 Dec 2019 officers Appointment of director (Mr Steven Phillip Churches) 2 Buy now
11 Oct 2019 officers Appointment of director (Mr Christopher Walsh) 2 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2019 officers Termination of appointment of director (Nathan Connolly) 1 Buy now
07 May 2019 officers Appointment of secretary (Mr Christopher John Coyle) 2 Buy now
07 May 2019 officers Termination of appointment of secretary (Howard Pepperdine) 1 Buy now
18 Apr 2019 accounts Annual Accounts 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
20 Mar 2018 officers Appointment of secretary (Mr Howard Pepperdine) 2 Buy now
08 Mar 2018 capital Return of Allotment of shares 3 Buy now
08 Mar 2018 officers Appointment of director (Mr Nathan Connolly) 2 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2015 annual-return Annual Return 3 Buy now
01 Dec 2015 accounts Annual Accounts 2 Buy now
01 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2014 incorporation Incorporation Company 22 Buy now