Advanced company searchLink opens in new window

ADVANCE SECURITY ALARMS LIMITED

Company number 08237692

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)
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
20 Oct 2022 TM01 Termination of appointment of Jack Stanbury as a director on 20 October 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with updates
19 Nov 2021 AP01 Appointment of Mr Jack Stanbury as a director on 1 July 2021
21 Sep 2021 AD01 Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 7 Chequers Parade London SE9 1DD on 21 September 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 October 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with updates
09 Nov 2018 PSC01 Notification of Richard Michael Stanbury as a person with significant control on 9 November 2018
09 Nov 2018 PSC07 Cessation of Gina Carron Stanbury as a person with significant control on 9 November 2018
09 Nov 2018 AP03 Appointment of Mr Richard Michael Stanbury as a secretary on 9 November 2018
09 Nov 2018 TM02 Termination of appointment of Gina Carron Stanbury as a secretary on 9 November 2018
11 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
24 Apr 2018 TM01 Termination of appointment of Gina Carron Stanbury as a director on 24 April 2018
24 Apr 2018 AP01 Appointment of Mr Richard Michael Stanbury as a director on 24 April 2018
24 Apr 2018 AD01 Registered office address changed from 23 Lansdowne Avenue Bexleyheath DA7 5SN England to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 24 April 2018
05 Mar 2018 AD01 Registered office address changed from 141 High Street Farnborough BR6 7AZ to 23 Lansdowne Avenue Bexleyheath DA7 5SN on 5 March 2018
07 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
04 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016