ADVANCE FIRE AND 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
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

09/07/249 July 2024 Change of details for New Path Fire and Security Ltd as a person with significant control on 2021-07-26

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

11/10/2311 October 2023 Registered office address changed from Unit 8 Meridian Buckingway Business Park Anderson Road Swavesey, Cambridge CB24 4AE England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on 2023-10-11

View Document

28/09/2328 September 2023 Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to Unit 6 - City Grove Industrial Estate Woodside Road Eastleigh SO50 4ET

View Document

26/09/2326 September 2023 Register(s) moved to registered office address Unit 8 Meridian Buckingway Business Park Anderson Road Swavesey, Cambridge CB24 4AE

View Document

06/07/236 July 2023 Appointment of Mr Kevin James Fuller as a director on 2023-07-06

View Document

04/07/234 July 2023 Termination of appointment of Paul Mantovani as a director on 2023-07-04

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Registration of charge 037127850002, created on 2022-11-24

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

29/11/2229 November 2022 Satisfaction of charge 037127850001 in full

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Appointment of Mr Christopher Stott as a director on 2022-01-10

View Document

07/07/217 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

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

View Accounts

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

05/04/195 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM, UNIT 1 HAZLEWELL COURT BAR ROAD, LOLWORTH, CAMBRIDGE, CB23 8DS

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANTOVANI / 02/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/02/1322 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANTOVANI / 12/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY ALLAN SHEPPEARD / 12/02/2010

View Document

29/03/1029 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM, UNIT 1 HAZLEWELL COURT BAR ROAD, LOLWORTH, CAMBRIDGE, CB23 8DS, UNITED KINGDOM

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM, 14 BARNWELL BUSINESS PARK, BARNWELL DRIVE, CAMBRIDGE, CB5 8UZ

View Document

27/02/0827 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANTOVANI / 22/02/2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 £ SR 52@1 20/11/02

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/038 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 15-16 THE TRAVERSE, BURY ST. EDMUNDS, SUFFOLK IP33 1BJ

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: C/O ROBERT JACOBS & CO, 15-16 THE TRANERESE, SUFFOLK, IP33 1BJ

View Document

16/02/0116 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 16 CHURCHILL WAY, CARDIFF, CF1 4DX

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 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