TINDALL SECURITY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewRegistered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-12

View Document

05/03/255 March 2025 Liquidators' statement of receipts and payments to 2025-01-02

View Document

10/01/2410 January 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Statement of affairs

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Registered office address changed from Unit 3 Mead Business Centre Mead Lane Hertford SG13 7BJ England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2024-01-10

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Cessation of Stephen Peter Ablett as a person with significant control on 2023-09-19

View Document

28/09/2328 September 2023 Termination of appointment of Stephen Peter Ablett as a director on 2023-09-26

View Document

08/08/238 August 2023 Satisfaction of charge 036670530004 in full

View Document

14/05/2314 May 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

02/05/222 May 2022 Director's details changed for Mr Stephen Peter Ablett on 2022-05-02

View Document

02/05/222 May 2022 Director's details changed for Mr Stephen Peter Ablett on 2022-05-02

View Document

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

View Accounts

09/12/219 December 2021 Satisfaction of charge 1 in full

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

03/11/213 November 2021 Registration of charge 036670530004, created on 2021-11-02

View Document

24/10/2124 October 2021 Registered office address changed from Unit 8 Mead Busines Centre Mead Lane Hertford SG13 7BJ England to Unit 3 Mead Business Centre Mead Lane Hertford SG13 7BJ on 2021-10-24

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR DAVID BRIAN POMFRETT

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/11/1425 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY TERRY CONNOLLY

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1222 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN TAUB

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR STEPHEN PETER ABLETT

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED ALAN TAUB

View Document

20/05/1120 May 2011 SECRETARY APPOINTED TERRY CONNOLLY

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ADAMSON

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ABLETT

View Document

10/05/1110 May 2011 SECRETARY APPOINTED CHRISTINE ADAMSON

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY SHARON POMFRETT

View Document

15/12/1015 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ABLETT / 07/11/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 EXEMPTION FROM APPOINTING AUDITORS 05/06/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 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