ABSOLUTE FIRE AND SECURITY SYSTEMS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Certificate of change of name

View Document

02/06/252 June 2025 Change of name notice

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/03/2517 March 2025 Notification of Bamenda Securities Limited as a person with significant control on 2019-11-28

View Document

17/03/2517 March 2025 Cessation of James William Lewis as a person with significant control on 2019-11-28

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mr James William Lewis on 2022-03-17

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Termination of appointment of Andrew James Rees as a director on 2021-03-08

View Document

29/09/2129 September 2021 Cessation of Andrew James Rees as a person with significant control on 2021-03-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/07/1922 July 2019 ADOPT ARTICLES 01/07/2019

View Document

22/07/1922 July 2019 ARTICLES OF ASSOCIATION

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN BUSEK / 01/07/2019

View Document

08/07/198 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 21000

View Document

08/07/198 July 2019 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118997690001

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM LEWIS

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES REES

View Document

08/07/198 July 2019 DIRECTOR APPOINTED ANDREW JAMES REES

View Document

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information