AFC FIRE AND SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Change of details for Mr Alexander William Aiston as a person with significant control on 2025-04-04 |
28/04/2528 April 2025 | Cessation of Mark Andrew Aiston as a person with significant control on 2025-04-04 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-13 with updates |
30/09/2430 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Change of details for Mr Mark Andrew Aiston as a person with significant control on 2023-12-31 |
19/01/2419 January 2024 | Notification of Alexander William Aiston as a person with significant control on 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-13 with updates |
16/01/2416 January 2024 | Change of details for Mr Mark Andrew Aiston as a person with significant control on 2023-12-31 |
13/01/2413 January 2024 | Director's details changed for Mr Alexander William Aiston on 2023-12-31 |
13/01/2413 January 2024 | Director's details changed for Mr Alexander William Aiston on 2023-12-31 |
13/01/2413 January 2024 | Secretary's details changed for Mark Andrew Aiston on 2023-12-31 |
12/01/2412 January 2024 | Director's details changed for Mr Mark Andrew Aiston on 2023-12-31 |
12/01/2412 January 2024 | Change of details for Mr Mark Andrew Aiston as a person with significant control on 2023-12-31 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Unit 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-13 with updates |
08/02/238 February 2023 | Director's details changed for Mr Mark Andrew Aiston on 2022-12-29 |
08/02/238 February 2023 | Change of details for Mr Mark Andrew Aiston as a person with significant control on 2022-12-29 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-13 with updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
07/07/217 July 2021 | Director's details changed for Mr Mark Andrew Aiston on 2021-07-02 |
07/07/217 July 2021 | Change of details for Mr Mark Andrew Aiston as a person with significant control on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW AISTON / 18/12/2014 |
16/02/1516 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW AISTON / 18/12/2014 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/10/1417 October 2014 | COMPANY NAME CHANGED HAPPY GREEN PRINTERS LTD CERTIFICATE ISSUED ON 17/10/14 |
12/02/1412 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | COMPANY NAME CHANGED RED MONKEY WEB DESIGN LIMITED CERTIFICATE ISSUED ON 07/03/12 |
07/03/127 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/02/1227 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/02/1227 February 2012 | CHANGE OF NAME 20/02/2012 |
19/01/1219 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/1017 November 2010 | COMPANY NAME CHANGED MCA TRADING LIMITED CERTIFICATE ISSUED ON 17/11/10 |
17/11/1017 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/02/1011 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW |
26/01/0926 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/12/085 December 2008 | APPOINTMENT TERMINATED DIRECTOR CAROLINE AISTON |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/01/0814 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0719 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | SECRETARY RESIGNED |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | COMPANY NAME CHANGED LARKSCHIP LIMITED CERTIFICATE ISSUED ON 30/03/05 |
13/01/0513 January 2005 | 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