AFC FIRE AND SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Change of details for Mr Alexander William Aiston as a person with significant control on 2025-04-04

View Document

28/04/2528 April 2025 Cessation of Mark Andrew Aiston as a person with significant control on 2025-04-04

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Change of details for Mr Mark Andrew Aiston as a person with significant control on 2023-12-31

View Document

19/01/2419 January 2024 Notification of Alexander William Aiston as a person with significant control on 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

16/01/2416 January 2024 Change of details for Mr Mark Andrew Aiston as a person with significant control on 2023-12-31

View Document

13/01/2413 January 2024 Director's details changed for Mr Alexander William Aiston on 2023-12-31

View Document

13/01/2413 January 2024 Director's details changed for Mr Alexander William Aiston on 2023-12-31

View Document

13/01/2413 January 2024 Secretary's details changed for Mark Andrew Aiston on 2023-12-31

View Document

12/01/2412 January 2024 Director's details changed for Mr Mark Andrew Aiston on 2023-12-31

View Document

12/01/2412 January 2024 Change of details for Mr Mark Andrew Aiston as a person with significant control on 2023-12-31

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

08/02/238 February 2023 Director's details changed for Mr Mark Andrew Aiston on 2022-12-29

View Document

08/02/238 February 2023 Change of details for Mr Mark Andrew Aiston as a person with significant control on 2022-12-29

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Director's details changed for Mr Mark Andrew Aiston on 2021-07-02

View Document

07/07/217 July 2021 Change of details for Mr Mark Andrew Aiston as a person with significant control on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW AISTON / 18/12/2014

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW AISTON / 18/12/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED HAPPY GREEN PRINTERS LTD CERTIFICATE ISSUED ON 17/10/14

View Document

12/02/1412 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 COMPANY NAME CHANGED RED MONKEY WEB DESIGN LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

07/03/127 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1227 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1227 February 2012 CHANGE OF NAME 20/02/2012

View Document

19/01/1219 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED MCA TRADING LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE AISTON

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED LARKSCHIP LIMITED CERTIFICATE ISSUED ON 30/03/05

View Document

13/01/0513 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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