A.F.S. FIRE & SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 06/08/256 August 2025 | |
| 08/07/258 July 2025 | |
| 08/07/258 July 2025 | |
| 08/01/258 January 2025 | Termination of appointment of Andrew Mcmenzie as a director on 2025-01-07 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
| 17/07/2417 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 17/07/2417 July 2024 | |
| 17/07/2417 July 2024 | |
| 17/07/2417 July 2024 | |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
| 07/08/237 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 07/08/237 August 2023 | |
| 20/07/2320 July 2023 | |
| 20/07/2320 July 2023 | |
| 15/06/2315 June 2023 | Appointment of Mr Andrew Mcmenzie as a director on 2023-06-12 |
| 07/03/237 March 2023 | Termination of appointment of Andrew John Cooling as a director on 2023-02-23 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
| 22/09/2222 September 2022 | Appointment of Mrs Sharron Louise Worthey as a secretary on 2022-09-20 |
| 22/09/2222 September 2022 | Termination of appointment of Richard John Pollard as a secretary on 2022-09-20 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
| 20/07/2120 July 2021 | |
| 20/07/2120 July 2021 | |
| 20/07/2120 July 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
| 20/07/2120 July 2021 | |
| 19/07/2119 July 2021 | Appointment of Mr Andrew John Cooling as a director on 2021-07-19 |
| 21/09/2021 September 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
| 21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 27/08/2027 August 2020 | PREVSHO FROM 31/03/2020 TO 31/10/2019 |
| 04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/11/1918 November 2019 | SECRETARY APPOINTED MR RICHARD JOHN POLLARD |
| 15/11/1915 November 2019 | APPOINTMENT TERMINATED, SECRETARY INGRID BULLED |
| 15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 1-5 MARKET SQUARE ILFRACOMBE DEVON EX34 9AU |
| 15/11/1915 November 2019 | DIRECTOR APPOINTED MR PAUL DAYKIN |
| 15/11/1915 November 2019 | DIRECTOR APPOINTED MR RICHARD JOHN POLLARD |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
| 15/11/1915 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVF (UK) LIMITED |
| 15/11/1915 November 2019 | CESSATION OF INGRID ANNE BULLED AS A PSC |
| 15/11/1915 November 2019 | CESSATION OF CLIVE JAMES BULLED AS A PSC |
| 15/11/1915 November 2019 | CESSATION OF CHIRSTOPHER JAMES BULLED AS A PSC |
| 15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BULLED |
| 15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR INGRID BULLED |
| 15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULLED |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/04/1626 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/05/1416 May 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
| 13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/04/1211 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
| 19/07/1119 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 01/04/111 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
| 22/11/1022 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 13/07/1013 July 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
| 06/07/106 July 2010 | 30/04/09 TOTAL EXEMPTION FULL |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID ANNE BULLED / 01/01/2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES BULLED / 01/01/2010 |
| 17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM SWALE DALE CASTLE HILL ILFRACOMBE DEVON EX34 9HX |
| 17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1-5 MARKET SQUARE ILFRACOMBE DEVON EX34 9AU UNITED KINGDOM |
| 17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS INGRID ANNE BULLED / 01/01/2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BULLED / 01/01/2010 |
| 17/06/1017 June 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
| 12/11/0912 November 2009 | Annual return made up to 1 April 2009 with full list of shareholders |
| 16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 69 HIGH STREET BIDEFORD DEVON EX39 2AT |
| 01/04/081 April 2008 | 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