ADVANCED SECURITY ALARM PROTECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-01-31 |
| 18/04/2418 April 2024 | Total exemption full accounts made up to 2023-01-31 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/01/2418 January 2024 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
| 20/10/2320 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
| 05/06/235 June 2023 | Director's details changed for Mr Steven Robert Banfield on 2023-06-05 |
| 05/06/235 June 2023 | Change of details for Banfield Security Group Limited as a person with significant control on 2023-06-05 |
| 05/06/235 June 2023 | Registered office address changed from Protection House the Venture Centre Yeoford Way Exeter Devon EX2 8LP United Kingdom to Unit 1 Ashton Business Centre Ashton Road Marsh Barton Trading Estate Exeter Devon EX2 8LN on 2023-06-05 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 06/03/236 March 2023 | Termination of appointment of Andrew Peter Fairbanks as a director on 2023-03-03 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
| 20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT BANFIELD / 20/03/2018 |
| 20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FAIRBANKS / 20/03/2018 |
| 21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM FIRST FLOOR OFFICES 272 PINHOE ROAD EXETER DEVON EX4 7JQ |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT BANFIELD / 12/09/2017 |
| 12/09/1712 September 2017 | DIRECTOR APPOINTED MR ANDREW PETER FAIRBANKS |
| 12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANFIELD |
| 07/09/177 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050309450001 |
| 04/07/174 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/08/1625 August 2016 | APPOINTMENT TERMINATED, SECRETARY DEREK THORNE |
| 25/08/1625 August 2016 | DIRECTOR APPOINTED MR STEVEN ROBERT BANFIELD |
| 25/08/1625 August 2016 | APPOINTMENT TERMINATED, DIRECTOR DEREK THORNE |
| 13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 17/02/1617 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 23/02/1523 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 06/02/146 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 08/02/138 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 02/02/122 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 04/02/114 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 20/04/1020 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD BANFIELD / 30/01/2010 |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL THORNE / 30/01/2010 |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 06/02/096 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
| 04/11/074 November 2007 | REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 38 CHURCH ROAD ST. THOMAS EXETER EX2 9AX |
| 25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 04/04/074 April 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 03/03/063 March 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
| 19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 03/03/053 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
| 24/02/0424 February 2004 | DIRECTOR RESIGNED |
| 24/02/0424 February 2004 | SECRETARY RESIGNED |
| 18/02/0418 February 2004 | NEW SECRETARY APPOINTED |
| 18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
| 18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
| 17/02/0417 February 2004 | DIRECTOR RESIGNED |
| 17/02/0417 February 2004 | SECRETARY RESIGNED |
| 17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
| 30/01/0430 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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