T.A.L.L. SECURITY PRINT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

29/11/2329 November 2023 Accounts for a small company made up to 2022-12-31

View Document

30/10/2330 October 2023 Registration of charge 025095250005, created on 2023-10-27

View Document

12/07/2312 July 2023 Satisfaction of charge 025095250003 in full

View Document

16/06/2316 June 2023 Registration of charge 025095250004, created on 2023-06-12

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Peter George Andrew as a director on 2022-12-30

View Document

03/01/233 January 2023 Cessation of Parseq Limited as a person with significant control on 2022-12-30

View Document

03/01/233 January 2023 Notification of The Tall Group of Companies Limited as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 Notification of Parseq Limited as a person with significant control on 2022-12-30

View Document

03/01/233 January 2023 Cessation of The Tall Group of Companies Limited as a person with significant control on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of William Sydney David Lamb as a secretary on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Edward Bartholomew Starkey as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Martin Jack Ruda as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of William Sydney David Lamb as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Brian Anthony Evison as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Deborah Dowler as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Brian Carney as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Craig Andrew Naylor-Smith as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Alan Ka Wai Chan as a director on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Mr Robert Littlewood as a director on 2022-12-30

View Document

03/01/233 January 2023 Registered office address changed from Unit 2, Pembroke Court Manor Park Runcorn Cheshire WA7 1TJ to Parseq Lowton Way Hellaby Rotherham S66 8RY on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Cessation of Peter George Andrew as a person with significant control on 2017-01-11

View Document

06/12/226 December 2022 Notification of The Tall Group of Companies Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

24/08/2024 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR EDWARD BARTHOLOMEW STARKEY

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONG

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED EDWARD BARTHOLOMEW STARKEY

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH DOWLER / 10/06/2015

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025095250003

View Document

08/07/148 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/138 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED BRIAN CARNEY

View Document

20/07/1220 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN

View Document

01/08/111 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY EVISON / 07/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY QUINN / 07/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DOWLER / 07/06/2010

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WATMOUGH

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TOOLE

View Document

09/09/089 September 2008 DIRECTOR APPOINTED DEBORAH DOWLER

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MARTIN ANTHONY QUINN

View Document

07/08/087 August 2008 DIRECTOR APPOINTED JOHN GAYLOR WATMOUGH

View Document

06/08/086 August 2008 DIRECTOR APPOINTED BRIAN ANTHONY EVISON

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0711 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 £ NC 220000/300000 03/11/92

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/04/937 April 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/11/92

View Document

19/10/9219 October 1992 RE SHARES 24/08/92

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

22/11/9022 November 1990 COMPANY NAME CHANGED T.L.L. SECURITY PRINT LIMITED CERTIFICATE ISSUED ON 23/11/90

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 ADOPT MEM AND ARTS 06/11/90

View Document

31/10/9031 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/90

View Document

31/10/9031 October 1990 COMPANY NAME CHANGED MARPLACE (NUMBER 255) LIMITED CERTIFICATE ISSUED ON 01/11/90

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 £ NC 100/220000 17/10/90

View Document

25/10/9025 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/90

View Document

07/06/907 June 1990 CERTIFICATE OF INCORPORATION

View Document

07/06/907 June 1990 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