ADVANCED FIRE SECURITY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

11/03/2511 March 2025 Change of details for Mr Andrew Boultwood as a person with significant control on 2025-02-28

View Document

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

View Document

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

View Accounts

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

View Document

01/03/241 March 2024 Register(s) moved to registered office address 29 Courtenay Road Keynsham Bristol BS31 1JU

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Cessation of Peter George Thomas as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Peter George Thomas as a director on 2024-03-01

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-13 with updates

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

21/12/2221 December 2022 Satisfaction of charge 071239230001 in full

View Document

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

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

18/01/2218 January 2022 Notification of Peter George Thomas as a person with significant control on 2021-12-30

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

18/01/2218 January 2022 Notification of Martin Robert Giles as a person with significant control on 2021-12-30

View Document

18/01/2218 January 2022 Withdrawal of a person with significant control statement on 2022-01-18

View Document

18/01/2218 January 2022 Notification of Andrew Boultwood as a person with significant control on 2021-12-30

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-09-30

View Document

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

View Accounts

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

View Document

25/06/2125 June 2021 Termination of appointment of Philip John Loveridge as a director on 2020-08-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071239230001

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1929 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 4

View Document

29/07/1929 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/1927 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GILES / 07/01/2017

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

04/02/164 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LOVERIDGE / 16/11/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

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

View Document

02/02/112 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR PAUL ADAMS

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD HAYDEN

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information