T1 SECURITY LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-07-11

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Registered office address changed from . White Street Studios Unit 2, White Street, St Judes Bristol BS5 0TS England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-07-22

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Statement of affairs

View Document

03/12/213 December 2021 Micro company accounts made up to 2020-09-30

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

26/10/2126 October 2021 Registered office address changed from . White Street Bristol BS5 0TS England to . White Street Studios Unit 2, White Street, St Judes Bristol BS5 0TS on 2021-10-26

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/07/2019 July 2020 REGISTERED OFFICE CHANGED ON 19/07/2020 FROM 3 WHITE STREET BRISTOL BS5 0TS ENGLAND

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097923780001

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / T1 SOLUTIONS GROUP LIMITED / 20/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 7 LAWRENCE HILL BRISTOL BS5 0BY ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / T1 SOLUTIONS GROUP LIMITED / 13/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 7 EASTON ROAD LAWRENCE HILL BRISTOL BS5 0BY ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / T1 SOLUTIONS GROUP LIMITED / 07/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / T1 ENTERPRISE LIMITED / 07/04/2018

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED TITANIUM ENTERPRISE LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

09/04/189 April 2018 CHANGE OF NAME 05/03/2018

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T1 ENTERPRISE LIMITED

View Document

11/03/1811 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 7-9 EASTON ROAD LAWRENCE HILL BRISTOL BS5 0BY ENGLAND

View Document

01/01/181 January 2018 SECRETARY APPOINTED MR BRIAN SHAUN JOHN WRIGHT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 28 CHARLES AVENUE STOKE GIFFORD BRISTOL SOUTH GLOCESTERSHIRE BS34 8LW UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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