ADVANCED FIRE SECURITY LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-01 with updates |
11/03/2511 March 2025 | Change of details for Mr Andrew Boultwood as a person with significant control on 2025-02-28 |
03/03/253 March 2025 | Register inspection address has been changed from Advanced House 6 Gloucester Road North Filton Bristol BS7 0SF United Kingdom to Aztec Centre Aztec West Almondsbury Bristol BS32 4TD |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
01/03/241 March 2024 | Register(s) moved to registered office address 29 Courtenay Road Keynsham Bristol BS31 1JU |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
01/03/241 March 2024 | Cessation of Peter George Thomas as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Termination of appointment of Peter George Thomas as a director on 2024-03-01 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-13 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-13 with updates |
21/12/2221 December 2022 | Satisfaction of charge 071239230001 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/02/225 February 2022 | Confirmation statement made on 2022-01-13 with updates |
18/01/2218 January 2022 | Notification of Peter George Thomas as a person with significant control on 2021-12-30 |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2021-12-30 |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2021-12-30 |
18/01/2218 January 2022 | Notification of Martin Robert Giles as a person with significant control on 2021-12-30 |
18/01/2218 January 2022 | Withdrawal of a person with significant control statement on 2022-01-18 |
18/01/2218 January 2022 | Notification of Andrew Boultwood as a person with significant control on 2021-12-30 |
29/11/2129 November 2021 | Previous accounting period shortened from 2022-01-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2130 September 2021 | Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX United Kingdom to 29 Courtenay Road Keynsham Bristol BS31 1JU on 2021-09-30 |
25/06/2125 June 2021 | Termination of appointment of Philip John Loveridge as a director on 2020-08-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071239230001 |
14/08/1914 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
29/07/1929 July 2019 | 16/07/19 STATEMENT OF CAPITAL GBP 4 |
29/07/1929 July 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/03/1927 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
10/09/1810 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GILES / 07/01/2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
04/02/164 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LOVERIDGE / 16/11/2015 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/01/1328 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/02/1228 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/02/114 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
02/02/112 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
01/02/111 February 2011 | SAIL ADDRESS CREATED |
15/03/1015 March 2010 | DIRECTOR APPOINTED MR PAUL ADAMS |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HAYDEN |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS |
13/01/1013 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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