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 - £10
Company Documents

DateDescription
06/08/256 August 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

06/08/256 August 2025

View Document

08/07/258 July 2025

View Document

08/07/258 July 2025

View Document

08/01/258 January 2025 Termination of appointment of Andrew Mcmenzie as a director on 2025-01-07

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

17/07/2417 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

07/08/237 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/08/237 August 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

15/06/2315 June 2023 Appointment of Mr Andrew Mcmenzie as a director on 2023-06-12

View Document

07/03/237 March 2023 Termination of appointment of Andrew John Cooling as a director on 2023-02-23

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

22/09/2222 September 2022 Appointment of Mrs Sharron Louise Worthey as a secretary on 2022-09-20

View Document

22/09/2222 September 2022 Termination of appointment of Richard John Pollard as a secretary on 2022-09-20

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/07/2120 July 2021

View Document

19/07/2119 July 2021 Appointment of Mr Andrew John Cooling as a director on 2021-07-19

View Document

21/09/2021 September 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/08/2027 August 2020 PREVSHO FROM 31/03/2020 TO 31/10/2019

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 SECRETARY APPOINTED MR RICHARD JOHN POLLARD

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY INGRID BULLED

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 1-5 MARKET SQUARE ILFRACOMBE DEVON EX34 9AU

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR PAUL DAYKIN

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR RICHARD JOHN POLLARD

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVF (UK) LIMITED

View Document

15/11/1915 November 2019 CESSATION OF INGRID ANNE BULLED AS A PSC

View Document

15/11/1915 November 2019 CESSATION OF CLIVE JAMES BULLED AS A PSC

View Document

15/11/1915 November 2019 CESSATION OF CHIRSTOPHER JAMES BULLED AS A PSC

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE BULLED

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR INGRID BULLED

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULLED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

06/07/106 July 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID ANNE BULLED / 01/01/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES BULLED / 01/01/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM SWALE DALE CASTLE HILL ILFRACOMBE DEVON EX34 9HX

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1-5 MARKET SQUARE ILFRACOMBE DEVON EX34 9AU UNITED KINGDOM

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS INGRID ANNE BULLED / 01/01/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BULLED / 01/01/2010

View Document

17/06/1017 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual return made up to 1 April 2009 with full list of shareholders

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 69 HIGH STREET BIDEFORD DEVON EX39 2AT

View Document

01/04/081 April 2008 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