Advanced company searchLink opens in new window

ADVANCE FIRE AND SECURITY LIMITED

Company number 03712785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
09 Jul 2024 PSC05 Change of details for New Path Fire and Security Ltd as a person with significant control on 26 July 2021
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
19 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Oct 2023 CERTNM Company name changed advance security LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
11 Oct 2023 AD01 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 11 October 2023
28 Sep 2023 AD02 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
26 Sep 2023 AD04 Register(s) moved to registered office address Unit 8 Meridian Buckingway Business Park Anderson Road Swavesey, Cambridge CB24 4AE
06 Jul 2023 AP01 Appointment of Mr Kevin James Fuller as a director on 6 July 2023
04 Jul 2023 TM01 Termination of appointment of Paul Mantovani as a director on 4 July 2023
26 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2022 MA Memorandum and Articles of Association
30 Nov 2022 MR01 Registration of charge 037127850002, created on 24 November 2022
29 Nov 2022 MR04 Satisfaction of charge 037127850001 in full
29 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
18 Jan 2022 AP01 Appointment of Mr Christopher Stott as a director on 10 January 2022
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
24 May 2021 MR01 Registration of charge 037127850001, created on 19 May 2021