About

Registered Number: 05423649
Date of Incorporation: 13/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 7 Cherry Tree Gardens, Ramsgate, Kent, CT12 6QS

 

Founded in 2005, Alert Plumbing Services Ltd are based in Kent. This company has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEES, David 13 April 2005 08 June 2010 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 January 2011
TM02 - Termination of appointment of secretary 14 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AD01 - Change of registered office address 07 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 13 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
353 - Register of members 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.