TATE SECURITY TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Philip David Eaton as a director on 2025-07-01

View Document

19/06/2519 June 2025 NewTermination of appointment of Lauren Danielle Brown as a director on 2025-06-18

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/07/2415 July 2024 Appointment of Miss Lauren Danielle Brown as a director on 2024-07-12

View Document

21/05/2421 May 2024 Termination of appointment of Ivan Shields as a director on 2024-05-16

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Appointment of Mr Christopher David Swift as a director on 2023-05-18

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

16/12/2116 December 2021 Change of details for Mr John Leslie Strickland as a person with significant control on 2021-12-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Accounts for a small company made up to 2020-08-31

View Document

02/08/212 August 2021 Termination of appointment of Richard Anthony Williams as a director on 2021-06-30

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

08/03/168 March 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

11/12/1411 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041198650003

View Document

06/01/146 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/08/1320 August 2013 ADOPT ARTICLES 30/06/2013

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE STRICKLAND

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUTCHINSON

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY ANNE STRICKLAND

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MR JOHN LESLIE STRICKLAND

View Document

20/12/1120 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS TABERN / 05/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE STRICKLAND / 05/12/2010

View Document

27/01/1127 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WILLIAMS / 05/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIA THERESA STRICKLAND / 05/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HUTCHINSON / 05/12/2010

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MARIA THERESA STRICKLAND / 05/12/2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/12/0923 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIA THERESA STRICKLAND / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HUTCHINSON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS TABERN / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WILLIAMS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE STRICKLAND / 23/12/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUTCHINSON / 25/11/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/01/045 January 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 COMPANY NAME CHANGED SWIFT TATE SECURITY TECHNOLOGY L IMITED CERTIFICATE ISSUED ON 03/12/03

View Document

12/09/0312 September 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/08/02

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: MATTHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M50 2TS

View Document

03/01/033 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: SYSTEMS HOUSE LITTLE LANE GOOSE GREEN WIGAN LANCASHIRE WN3 6PQ

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED TATE SECURITY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED KINETIC SECURITY LTD CERTIFICATE ISSUED ON 15/05/01

View Document

14/05/0114 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: MATHEW ELLIOT HOUSE, 64 BROADWAY SALFORD QUAYS MANCHESTER M5 2TS

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

05/12/005 December 2000 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