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)
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
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
25 Feb 2021 MA Memorandum and Articles of Association
25 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2021 SH06 Cancellation of shares. Statement of capital on 11 February 2021
  • GBP 100
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