- Company Overview for ADVANCE FIRE AND SECURITY LIMITED (03712785)
- Filing history for ADVANCE FIRE AND SECURITY LIMITED (03712785)
- People for ADVANCE FIRE AND SECURITY LIMITED (03712785)
- Charges for ADVANCE FIRE AND SECURITY LIMITED (03712785)
- Registers for ADVANCE FIRE AND SECURITY LIMITED (03712785)
- More for ADVANCE FIRE AND SECURITY LIMITED (03712785)
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) |
---|---|---|---|
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 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
15 Apr 2021 | TM01 | Termination of appointment of Steffan Niels Rygaard as a director on 15 April 2021 | |
19 Mar 2021 | AD03 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
18 Mar 2021 | AD02 | Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | MA | Memorandum and Articles of Association | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 11 February 2021
|
|
24 Feb 2021 | SH03 | Purchase of own shares. | |
22 Feb 2021 | AD01 | Registered office address changed from International House George Curl Way Southampton Hampshire SO18 2RZ England to Unit 8 Meridian Buckingway Business Park Anderson Road Swavesey, Cambridge CB24 4AE on 22 February 2021 | |
22 Feb 2021 | PSC02 | Notification of New Path Fire and Security Ltd as a person with significant control on 12 February 2021 | |
22 Feb 2021 | PSC07 | Cessation of Paul Mantovani as a person with significant control on 12 February 2021 | |
22 Feb 2021 | AD01 | Registered office address changed from Unit 8 Meridian, Buckingway Business Park Anderson Road Swavesey Cambridge CB24 4AE England to International House George Curl Way Southampton Hampshire SO18 2RZ on 22 February 2021 | |
22 Feb 2021 | TM02 | Termination of appointment of Jeffery Allan Sheppeard as a secretary on 12 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Jeffery Allan Sheppeard as a director on 12 February 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Steffan Niels Rygaard as a director on 12 February 2021 | |
22 Feb 2021 | AP01 | Appointment of Mr Andrew William Richard Hill as a director on 12 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates |