ADVANCED FIRE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-03 with updates |
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-03 with updates |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-09-30 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
01/03/241 March 2024 | Termination of appointment of Peter George Thomas as a secretary on 2024-03-01 |
01/03/241 March 2024 | Cessation of Peter George Thomas as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Termination of appointment of Peter George Thomas as a director on 2024-03-01 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-07 with updates |
06/11/236 November 2023 | Satisfaction of charge 048474840001 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-09-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-07 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
03/12/213 December 2021 | Change of details for Mr Peter George Thomas as a person with significant control on 2021-12-01 |
03/12/213 December 2021 | Notification of Martin Robert Giles as a person with significant control on 2021-12-01 |
03/12/213 December 2021 | Change of details for Mr Alan Boultwood as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Statement of capital following an allotment of shares on 2021-11-22 |
30/09/2130 September 2021 | Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX United Kingdom to 29 Courtenay Road Keynsham Bristol BS31 1JU on 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-28 with updates |
29/07/2129 July 2021 | Statement of capital following an allotment of shares on 2021-07-29 |
28/07/2128 July 2021 | Change of details for Mr Alan Boultwood as a person with significant control on 2021-07-28 |
28/07/2128 July 2021 | Change of details for Mr Peter George Thomas as a person with significant control on 2021-07-28 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
25/06/2125 June 2021 | Termination of appointment of Philip John Loveridge as a director on 2020-08-31 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/08/2021 August 2020 | RETURN OF PURCHASE OF OWN SHARES |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
28/07/2028 July 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 42.90 |
06/06/206 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | RETURN OF PURCHASE OF OWN SHARES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 048474840001 |
12/08/1912 August 2019 | CESSATION OF PAUL ANTHONY ADAMS AS A PSC |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
29/07/1929 July 2019 | 16/07/19 STATEMENT OF CAPITAL GBP 54.60 |
29/07/1929 July 2019 | AUTHORITY TO PURCHASE 312 A ORDINARY SHARES IN THE COMPANY 16/07/2019 |
27/03/1927 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
11/06/1811 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/08/175 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GILES / 07/01/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/11/1516 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LOVERIDGE / 16/11/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/08/1510 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
27/06/1527 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/08/144 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
05/08/135 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
02/08/122 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/09/116 September 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ADAMS / 01/11/2009 |
14/09/1014 September 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/05/1020 May 2010 | DIRECTOR APPOINTED MARTIN GILES |
24/08/0924 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
21/08/0721 August 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
07/10/057 October 2005 | VARYING SHARE RIGHTS AND NAMES |
07/10/057 October 2005 | S-DIV 23/09/05 |
07/10/057 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/10/057 October 2005 | SUBDIVIDED 23/09/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
06/09/046 September 2004 | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04 |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | SECRETARY RESIGNED |
04/08/034 August 2003 | NEW DIRECTOR APPOINTED |
01/08/031 August 2003 | DIRECTOR RESIGNED |
28/07/0328 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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