THREATSCAPE SECURITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/08/2420 August 2024 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT England to 51 Moorgate London EC2R 6LL on 2024-08-20 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
11/03/2411 March 2024 | Registered office address changed to PO Box 4385, 07961972 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Amended total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR EDWARD LYONS |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR ALAN ROCHE |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR COLIN REID |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 200 BROOK DRIVE GREEN PARK READING RG2 6UB |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/03/1411 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
09/01/149 January 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/03/1319 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/02/1223 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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