Company Information for ADVISION SECURITY LTD
C/O Atlas Accountancy Ltd, Suite 7, Europa House, 11 Marsham Way, Gerrards Cross, BUCKS, SL9 8BQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ADVISION SECURITY LTD | ||
Legal Registered Office | ||
C/O Atlas Accountancy Ltd, Suite 7, Europa House 11 Marsham Way Gerrards Cross BUCKS SL9 8BQ Other companies in HP13 | ||
Previous Names | ||
|
Company Number | 05279151 | |
---|---|---|
Company ID Number | 05279151 | |
Date formed | 2004-11-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-05-31 | |
Account next due | 2026-02-28 | |
Latest return | 2024-10-25 | |
Return next due | 2025-11-08 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB727660420 |
Last Datalog update: | 2025-04-23 01:19:29 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN EARNEST TAYLOR |
||
GAVIN VASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN EARNEST TAYLOR |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVISION (SERVICES) LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/04/25 FROM C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF United Kingdom | ||
REGISTERED OFFICE CHANGED ON 11/02/25 FROM South Park Chambers South Park Gerrards Cross SL9 8HF England | ||
CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN EARNEST TAYLOR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA01 | Previous accounting period extended from 30/11/18 TO 31/05/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/19 FROM 18 Crendon Street High Wycombe HP13 6LS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/18 FROM The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CH01 | Director's details changed for Mr Gavin Vass on 2018-04-16 | |
TM02 | Termination of appointment of Alan Earnest Taylor on 2018-04-25 | |
PSC04 | Change of details for Mr Gavin Vass as a person with significant control on 2018-04-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/14 FROM 10 Dashwood Avenue High Wycombe Bucks HP12 3DN | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN VASS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EARNEST TAYLOR / 01/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 05/11/04--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED HULVERSTONE LTD CERTIFICATE ISSUED ON 21/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
Creditors Due Within One Year | 2011-12-01 | £ 30,051 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVISION SECURITY LTD
Called Up Share Capital | 2011-12-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 3,117 |
Current Assets | 2011-12-01 | £ 19,200 |
Debtors | 2011-12-01 | £ 14,958 |
Fixed Assets | 2011-12-01 | £ 13,663 |
Shareholder Funds | 2011-12-01 | £ 2,812 |
Stocks Inventory | 2011-12-01 | £ 1,125 |
Tangible Fixed Assets | 2011-12-01 | £ 1,663 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as ADVISION SECURITY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |