TAP SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-27 with updates

View Document

03/12/243 December 2024 Change of details for Mr Paul Simon Richardson as a person with significant control on 2024-10-27

View Document

03/12/243 December 2024 Director's details changed for Mr Paul Simon Richardson on 2024-10-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-11-11

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-11-11

View Document

23/11/2323 November 2023 Previous accounting period extended from 2023-02-28 to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

29/08/1929 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RICHARDSON / 12/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

20/03/1720 March 2017 21/11/16 STATEMENT OF CAPITAL GBP 52

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RICHARDSON / 21/11/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/12/159 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RICHARDSON / 21/10/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM UNIT 165 AVENUE B THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ

View Document

01/06/141 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SIMON RICHARDSON / 10/11/2013

View Document

13/12/1313 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RICHARDSON / 10/11/2013

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/09/1327 September 2013 PREVSHO FROM 05/04/2013 TO 28/02/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 454 BIRCH PARK, STREET 7 THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FG UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/12/127 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/11/1128 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL SIMON RICHARDSON / 28/11/2011

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM UNIT 454 THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON RICHARDSON / 28/11/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON RICHARDSON / 14/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN FREER / 14/01/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 4 HALL COURT, BROTHERTON KNOTTINGLEY WEST YORKSHIRE WF11 9HF

View Document

16/03/0916 March 2009 CURREXT FROM 30/11/2008 TO 05/04/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 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