TACTICAL SECURITY & SURVEILLANCE LTD

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Change of details for Captain Martin Maverick Nicholls as a person with significant control on 2023-12-28

View Document

28/12/2328 December 2023 Director's details changed for Captain Martin Maverick Nicholls on 2023-12-28

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

17/10/2217 October 2022 Appointment of Mrs Rosemary Nicholls as a secretary on 2022-10-06

View Document

25/09/2225 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM CREEDWELL HOUSE 32 CREEDWELL ORCHARD MILVERTON TAUNTON TA4 1JY ENGLAND

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM OFFICE 34 67-68 HATTON GARDEN LONDON EC1N 8JY UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CESSATION OF MARTIN MAVERICK NICHOLLS AS A PSC

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / CAPTAIN MARTIN MAVERICK NICHOLLS / 10/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / CAPTAIN MARTIN MAVERICK NICHOLLS / 10/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / CAPTAIN MARTIN MAVERICK NICHOLLS / 10/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MARTIN MAVERICK NICHOLLS / 10/01/2019

View Document

15/01/1915 January 2019 SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA NADINE NICHOLLS / 10/01/2019

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 8 TUDOR HOUSE WINDSOR WAY KENSINGTON LONDON W14 0UG UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 SECRETARY APPOINTED FRANCESCA NADINE NICHOLLS

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MAVERICK NICHOLLS

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM FALCON DRIVE CARDIFF BAY CARDIFF CF10 4RU

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 SECOND FILING WITH MUD 13/01/15 FOR FORM AR01

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM EAGLES NEST CRUNDALE HAVERFORDWEST PEMBROKESHIRE SA62 4DS

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN MARTIN CHARLES NICHOLLS / 24/04/2015

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NICHOLLS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED CAPTAIN MARTIN CHARLES NICHOLLS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR RICHARD JON PEACOCK

View Document

13/01/1413 January 2014 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