ADV SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/03/256 March 2025 Cessation of Kevin John Harrison as a person with significant control on 2025-01-17

View Document

06/03/256 March 2025 Termination of appointment of Asts (South East) Limited as a director on 2025-01-17

View Document

07/02/257 February 2025 Registration of charge 089247150001, created on 2025-02-07

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Notification of Asts (South East) Ltd as a person with significant control on 2024-03-07

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASTS (SOUTH EAST) LIMITED / 06/06/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN HARRISON / 06/06/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HARRISON / 06/06/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM L3 TEMPLE COURT KNIGHT ROAD ROCHESTER ME2 2LT ENGLAND

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

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

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM ST SAVIOURS WHARF MILL STREET LONDON SE1 2BE ENGLAND

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRISON

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 2 INGLE PLACE KINGS HILL WEST MALLING ME19 4HN

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MRS ELIZABETH HARRISON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 CORPORATE DIRECTOR APPOINTED ASTS (SOUTH EAST) LIMITED

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ASTS LTD

View Document

07/03/147 March 2014 CORPORATE DIRECTOR APPOINTED ASTS (SOUTH EAST) LIMITED

View Document

07/03/147 March 2014 CURRSHO FROM 31/03/2015 TO 31/03/2014

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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