ACE FIRE & SECURITY SYSTEMS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mrs Cecily Lois Kathleen Kassinen as a director on 2025-05-19

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

15/11/2415 November 2024 Registration of charge 032501060004, created on 2024-11-13

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

01/11/241 November 2024 Director's details changed for Mr Stewart James Auger on 2024-11-01

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

14/06/2414 June 2024 Satisfaction of charge 3 in full

View Document

03/01/243 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

27/11/2327 November 2023 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 1a St Martins Business Centre St. Martins Way Cambridge Road Bedford Bedfordshire MK42 0LF on 2023-11-27

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

04/09/234 September 2023 Appointment of Mr Charles Richard Lowe as a director on 2023-08-16

View Document

30/08/2330 August 2023 Termination of appointment of Francis Walter Maskell as a director on 2023-08-16

View Document

30/08/2330 August 2023 Termination of appointment of Kevin John Burraway as a director on 2023-08-16

View Document

30/08/2330 August 2023 Termination of appointment of Brian Porter Thorogood as a director on 2023-08-16

View Document

16/08/2316 August 2023 Change of details for Silas Group Limited as a person with significant control on 2016-04-06

View Document

27/06/2327 June 2023 Satisfaction of charge 2 in full

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-09-30

View Document

24/02/2224 February 2022 Director's details changed for Stewart James Avger on 2022-02-16

View Document

04/02/224 February 2022 Appointment of Stewart James Avger as a director on 2022-01-13

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / SILAS GROUP LIMITED / 09/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 DIRECTOR APPOINTED MR FRANCIS WALTER MASKELL

View Document

27/01/1727 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/01/1613 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

16/10/1516 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE GIBBONS

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL GIBBONS / 30/09/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BURRAWAY / 30/09/2014

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE GIBBONS

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 30/09/2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM THE GRANARY CROWHILL FARM RAVENSDEN ROAD WILDEN BEDFORD BEDFORDSHIRE MK44 2QS

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 31/08/2012

View Document

02/10/122 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 30/09/2011

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL GIBBONS / 01/09/2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GIBBONS / 01/09/2011

View Document

29/11/1129 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BURRAWAY / 01/09/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 01/09/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PORTER THOROGOOD / 01/09/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/11/098 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 SECRETARY APPOINTED JOANNE GIBBONS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM UNIT 12 TRIUMPH WAY WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORDSHIRE MK42 7QB

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY DARREN GIBBONS

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED ACE SECURITY SYSTEMS LTD. CERTIFICATE ISSUED ON 30/01/07

View Document

21/12/0621 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 SUB DIV 27/11/06

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 S-DIV 27/11/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: SUITES 1-2 106A BEDFORD ROAD WOOTTON BEDFORD MK43 9JB

View Document

29/09/0329 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 COMPANY NAME CHANGED ACE CCTV LTD CERTIFICATE ISSUED ON 04/12/97

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 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