A.F. SECURITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 25/11/2425 November 2024 | Application to strike the company off the register |
| 23/09/2423 September 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 25/05/2425 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 03/09/233 September 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 09/01/239 January 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/01/2219 January 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 22/01/2022 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 27/11/1827 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALOGERINA FOX |
| 08/06/188 June 2018 | CESSATION OF CALOGERINA FOX AS A PSC |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 08/06/188 June 2018 | SAIL ADDRESS CHANGED FROM: C/O J M CHAPMAN & CO 22 ST. ALBANS ROAD CODICOTE HITCHIN HERTFORDSHIRE SG4 8UT ENGLAND |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 30/05/1630 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/05/1530 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 23/06/1423 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/02/1423 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 09/07/139 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/06/1218 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/06/117 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART FOX / 24/05/2010 |
| 09/06/109 June 2010 | SAIL ADDRESS CREATED |
| 09/06/109 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 05/06/085 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / CALOGERINA FOX / 01/01/2008 |
| 05/06/085 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOX / 01/01/2008 |
| 09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 119 WINDMILL LANE CHESHUNT HERTFORDSHIRE EN8 9AR |
| 18/06/0718 June 2007 | SECRETARY RESIGNED |
| 18/06/0718 June 2007 | DIRECTOR RESIGNED |
| 18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
| 18/06/0718 June 2007 | NEW SECRETARY APPOINTED |
| 25/05/0725 May 2007 | 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