Company NameIntelligent Alert Solutions Limited
Company StatusDissolved
Company Number06845916
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date2 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Daniel John Moseley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Carlton Place
Southampton
Hampshire
SO15 2EA
Director NameJillian Lee Moseley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address144 Knighton Road
Southampton
Hampshire
SO19 2FN

Contact

Websiteias-security.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,492
Cash£2
Current Liabilities£146,575

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
2 May 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
27 January 2017Liquidators' statement of receipts and payments to 25 November 2016 (15 pages)
27 January 2017Liquidators' statement of receipts and payments to 25 November 2016 (15 pages)
28 January 2016Liquidators' statement of receipts and payments to 25 November 2015 (15 pages)
28 January 2016Liquidators statement of receipts and payments to 25 November 2015 (15 pages)
28 January 2016Liquidators' statement of receipts and payments to 25 November 2015 (15 pages)
8 December 2014Registered office address changed from 2 Lower Mortimer Road Woolston Southampton Hampshire SO19 2HF to 75 Springfield Road Chelmsford CM2 6JB on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 2 Lower Mortimer Road Woolston Southampton Hampshire SO19 2HF to 75 Springfield Road Chelmsford CM2 6JB on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 2 Lower Mortimer Road Woolston Southampton Hampshire SO19 2HF to 75 Springfield Road Chelmsford CM2 6JB on 8 December 2014 (2 pages)
5 December 2014Statement of affairs with form 4.19 (6 pages)
5 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-26
(1 page)
5 December 2014Appointment of a voluntary liquidator (2 pages)
5 December 2014Appointment of a voluntary liquidator (2 pages)
5 December 2014Statement of affairs with form 4.19 (6 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
14 March 2014Director's details changed for Daniel John Moseley on 9 July 2013 (2 pages)
14 March 2014Director's details changed for Daniel John Moseley on 9 July 2013 (2 pages)
14 March 2014Director's details changed for Daniel John Moseley on 9 July 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Registered office address changed from 144 Knighton Road Southampton Hampshire SO19 2FN United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 144 Knighton Road Southampton Hampshire SO19 2FN United Kingdom on 15 July 2013 (1 page)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Termination of appointment of Jillian Moseley as a director (1 page)
18 July 2011Termination of appointment of Jillian Moseley as a director (1 page)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 March 2009Incorporation (12 pages)
13 March 2009Incorporation (12 pages)