TAILORED FIRE & SECURITY GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAdministrator's progress report

View Document

10/06/2510 June 2025 Notice of extension of period of Administration

View Document

09/01/259 January 2025 Administrator's progress report

View Document

10/07/2410 July 2024 Administrator's progress report

View Document

05/06/245 June 2024 Notice of extension of period of Administration

View Document

22/12/2322 December 2023 Administrator's progress report

View Document

26/08/2326 August 2023 Notice of deemed approval of proposals

View Document

12/08/2312 August 2023 Statement of administrator's proposal

View Document

15/06/2315 June 2023 Appointment of an administrator

View Document

15/06/2315 June 2023 Registered office address changed from Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth NE3 3LS on 2023-06-15

View Document

02/06/232 June 2023 Termination of appointment of Zoe Clare Whittle as a secretary on 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Zoe Clare Whittle as a director on 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Liam Hargreaves as a director on 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Andrew Owens as a director on 2023-03-31

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Registration of charge 052388120007, created on 2022-11-08

View Document

04/10/224 October 2022 Termination of appointment of Susan Mcintyre as a director on 2022-09-30

View Document

20/05/2220 May 2022 Notification of Tailored Fire & Security Group Holdings Limited as a person with significant control on 2021-11-12

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

20/05/2220 May 2022 Cessation of Anthony Ernest Whittle as a person with significant control on 2021-11-12

View Document

04/01/224 January 2022 Appointment of Mr Andrew Owens as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Donna Appleton as a director on 2021-10-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052388120001

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA APPLETON / 02/05/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052388120006

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM UNIT 1 FIFTH STREET THE VILLAGE TRAFFORD PARK MANCHESTER M17 1JX

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052388120005

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052388120004

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 29/06/17 STATEMENT OF CAPITAL GBP 53500

View Document

07/09/177 September 2017 19/07/17 STATEMENT OF CAPITAL GBP 113100

View Document

24/08/1724 August 2017 ADOPT ARTICLES 26/07/2017

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052388120003

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052388120002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052388120001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 DIRECTOR APPOINTED MRS ZOE CLARE WHITTLE

View Document

20/10/1520 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MURRAY / 20/04/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ZOE CLARE WHITTLE / 23/09/2011

View Document

26/09/1226 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ERNEST WHITTLE / 23/09/2011

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR APPOINTED DONNA MURRAY

View Document

14/10/0914 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0813 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM ISHERWOOD FOLD BARN BROOKFOLD LANE HARWOOD BOLTON LANCASHIRE BL2 4LT

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM REDETEC HOUSE 8 SAVILLE STREET BOLTON LANCASHIRE BL1 2BY

View Document

30/10/0730 October 2007 RETURN MADE UP TO 22/09/06; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 45 CHAPEL STREET LEIGH LANCASHIRE WN7 2PB

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET

View Document

22/09/0422 September 2004 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