Advanced company searchLink opens in new window

ALERT HEALTH LTD

Company number SC465180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
09 Aug 2023 AD01 Registered office address changed from 2 Seafield Road Inverness IV1 1SG to Ground Floor, Aurora House 8 Inverness Campus Inverness IV2 5NA on 9 August 2023
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
22 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
11 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
15 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
12 Dec 2018 CH01 Director's details changed for Miss Amy Helen Macrae on 7 February 2018
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 16,666
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 16,666
28 Mar 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
27 Mar 2014 MR01 Registration of charge 4651800001
25 Mar 2014 AP01 Appointment of Ross Haworth as a director
25 Mar 2014 AP01 Appointment of Dr Margaret Elizabeth Wright as a director