A - TEAM SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Cessation of Stuart Townsend as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Neil O'donnell on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Craig Jason Metcalfe as a director on 2025-01-31

View Document

31/01/2531 January 2025 Notification of Craig Jason Metcalfe as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Stuart Townsend as a director on 2025-01-31

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

12/07/2312 July 2023 Change of details for Mr Stuart Townsend as a person with significant control on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL O'DONNELL / 08/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL O'DONNELL / 08/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JASON THOMAS

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS / 01/07/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL O'DONNELL / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL O'DONNELL / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART TOWNSEND / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS / 26/04/2018

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL O'DONNELL / 01/05/2016

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS / 01/12/2013

View Document

14/07/1414 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL O'DONNELL / 07/04/2014

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM MILL HOUSE 98 MILL ROAD CAERPHILLY CF83 3FH

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/124 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 82 CAE PERLLAN ROAD NEWPORT GWENT NP20 3FU UNITED KINGDOM

View Document

16/08/1016 August 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company