Advanced Fire Security Limited

DataGardener
live
Micro

Advanced Fire Security Limited

07123923Private Limited With Share Capital

29 Courtenay Road, Keynsham, Bristol, BS311JU
Incorporated

13/01/2010

Company Age

16 years

Directors

2

Employees

3

SIC Code

43390

Risk

very low risk

Company Overview

Registration, classification & business activity

Advanced Fire Security Limited (07123923) is a private limited with share capital incorporated on 13/01/2010 (16 years old) and registered in bristol, BS311JU. The company operates under SIC code 43390 - other building completion and finishing.

Supplying sub-contract support in terms of design, commissioning and technical project supervision for multi-disciplined systems installations throughout the uk. responsible for developing partnerships with security contractors. coordinating labour resources. project surveying and tendering. produci...

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 13/01/2010
BS311JU
3 employees

Financial Overview

Total Assets

£6

Liabilities

£0

Net Assets

£6

Cash

£6

Key Metrics

3

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:03-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2024
Move Registers To Registered Office Company With New Address
Category:Address
Date:01-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:18-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:14-08-2019
Capital Cancellation Shares
Category:Capital
Date:29-07-2019
Resolution
Category:Resolution
Date:29-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2011
Move Registers To Sail Company
Category:Address
Date:04-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Change Sail Address Company
Category:Address
Date:01-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2010
Termination Director Company With Name
Category:Officers
Date:15-03-2010
Termination Director Company With Name
Category:Officers
Date:15-03-2010
Incorporation Company
Category:Incorporation
Date:13-01-2010

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date29/06/2025
Latest Accounts30/09/2024

Trading Addresses

29 Courtenay Road, Keynsham, Bristol, BS311JURegistered

Related Companies

1

Contact

02920231228
advancedfireservices.co.uk
29 Courtenay Road, Keynsham, Bristol, BS311JU