T. O'CONNOR (SECURITY SERVICES) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROY TURNER JR / 30/05/2013

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TURNER / 30/05/2013

View Document

29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TURNER / 30/05/2013

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/06/1229 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

22/11/1022 November 2010 RESIGNATION AS AUDITORS

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/06/107 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/10/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: THE CLOCKHOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 4 LONDON WALL BUILDING BLOMFIELD STREET LONDON EC2M 5UQ

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

26/08/9626 August 1996 COMPANY NAME CHANGED T. O'CONNOR (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 27/08/96

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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