ADJ FIRE AND SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

22/06/2522 June 2025 Director's details changed for Mr Andrew James Moore on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mr John Martin Craven as a person with significant control on 2024-10-01

View Document

20/06/2520 June 2025 Secretary's details changed for Mr Andrew James Moore on 2025-06-20

View Document

20/06/2520 June 2025 Secretary's details changed for Mr Andrew James Moore on 2025-06-20

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Registered office address changed from Ground Floor, Unit C Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SA England to Ground Floor, Unit C Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Registered office address changed from 23 Springvale Edgworth Bolton BL7 0FS England to Ground Floor, Unit C Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SA on 2024-09-25

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

17/07/2417 July 2024 Change of details for Mr Andrew James Moore as a person with significant control on 2023-02-27

View Document

17/07/2417 July 2024 Director's details changed for Mr Andrew James Moore on 2023-02-27

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Appointment of Mr Liam Matthew Hargreaves as a director on 2024-03-05

View Document

12/01/2412 January 2024 Termination of appointment of John Martin Craven as a director on 2023-12-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/05/207 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN CRAVEN

View Document

05/04/185 April 2018 SECRETARY APPOINTED MRS ANDREA MARY BAINES

View Document

03/04/183 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM THE BUNGALOW CHORLEY OLD ROAD BRINDLE CHORLEY LANCASHIRE PR6 7QZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT

View Document

04/11/144 November 2014 02/10/14 STATEMENT OF CAPITAL GBP 10000

View Document

04/11/144 November 2014 CONSOLIDATION 02/10/14

View Document

13/10/1413 October 2014 28/07/14 STATEMENT OF CAPITAL GBP 1

View Document

20/09/1420 September 2014 DIRECTOR APPOINTED MR JOHN MARTIN CRAVEN

View Document

20/09/1420 September 2014 SECRETARY APPOINTED MR JOHN MARTIN CRAVEN

View Document

09/09/149 September 2014 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

05/09/145 September 2014 COMPANY NAME CHANGED ADVANCED UK SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 05/09/14

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM THE BUNGALOW (ANNEX) CHORLEY OLD ROAD BRINDLE CHORLEY LANCASHIRE PR6 7QZ ENGLAND

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company