TEMPEST SECURITY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Eva-Lotta Iverstrand as a director on 2024-02-29

View Document

07/02/247 February 2024 Appointment of Mr Henrik Peter Holmquist Vikland as a director on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from 9 Bridge Street Walton-on-Thames KT12 1AE England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

03/04/233 April 2023 Change of details for Fusion 85 Limited as a person with significant control on 2023-03-30

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-02-22 with updates

View Document

25/03/2225 March 2022 Termination of appointment of Gerry Gallagher as a director on 2022-01-20

View Document

25/03/2225 March 2022 Appointment of Mr Leonard William Hynds as a director on 2022-01-20

View Document

25/03/2225 March 2022 Cessation of Tempest Security Ab as a person with significant control on 2022-01-20

View Document

25/03/2225 March 2022 Termination of appointment of Jeffrey Maund as a director on 2022-01-20

View Document

25/03/2225 March 2022 Termination of appointment of Sheila Janet Maund as a secretary on 2022-01-20

View Document

25/03/2225 March 2022 Appointment of Paul Dominic Warren as a director on 2022-01-20

View Document

25/03/2225 March 2022 Notification of Fusion 85 Limited as a person with significant control on 2022-01-20

View Document

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

View Accounts

04/10/214 October 2021 Registered office address changed from First Floor, 15 High Road Byfleet West Byfleet Surrey KT14 7QH England to 9 Bridge Street Walton-on-Thames KT12 1AE on 2021-10-04

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MAUND / 21/02/2021

View Document

15/03/2115 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/2115 March 2021 COMPANY NAME CHANGED I-CORPORATE RISK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 15/03/21

View Document

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

View Accounts

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERRY GALLAGHER / 22/02/2019

View Document

22/02/1922 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/181 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEMPEST SECURITY AB

View Document

26/02/1826 February 2018 CESSATION OF JEFFREY MAUND AS A PSC

View Document

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

View Accounts

18/10/1718 October 2017 DIRECTOR APPOINTED ANDREW CHARLES SPRY

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM MAY COURT OLD WOKING ROAD OLD WOKING SURREY GU22 8BF

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED GERRY GALLAGHER

View Document

19/04/1319 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM FLORENCE HOUSE HIGH STREET RIPLEY SURREY GU23 6AU

View Document

12/05/1112 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MAUND / 22/02/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE OLD BARN DUNSBOROUGH PARK RIPLEY SURREY GU23 6AL

View Document

06/03/086 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 9 BRIDGE STREET WALTON ON THAMES SURREY KT12 1AE

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 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