TOD 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
29/01/2529 January 2025 Register inspection address has been changed from 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to Unit 81 Walker Fire Uk Ltd Roman Way Industrial Estate Preston Lancashire PR2 5BB

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

19/11/2419 November 2024 Change of details for Tod Holdings Limited as a person with significant control on 2024-11-19

View Document

18/11/2418 November 2024 Registered office address changed from Unit 81 Roman Way Industrial Estate Preston Lancashire PR2 5BB United Kingdom to Walker Fire Uk Ltd Unit 81 Roman Way Industrial Estate Preston Lancashire PR2 5BB on 2024-11-18

View Document

12/11/2412 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/09/244 September 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

14/11/2314 November 2023 Registered office address changed from Unit B10 Brecon House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales to Unit 81 Roman Way Industrial Estate Preston Lancashire PR2 5BB on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Mr David Patrick Cosgrove as a director on 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of Samantha Jane Tod as a director on 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of David Tod as a director on 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of Daniel Jack Tod as a director on 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of Samantha Jane Tod as a secretary on 2023-10-31

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mr David Tod on 2023-01-06

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOD / 03/09/2019

View Document

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE TOD / 03/09/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 32 FROGMORE STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AL

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / TOD HOLDINGS LIMITED / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE TOD / 03/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 CESSATION OF DAVID TOD AS A PSC

View Document

11/10/1711 October 2017 CESSATION OF SAMANTHA JANE TOD AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOD HOLDINGS LIMITED

View Document

20/09/1720 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE TOD / 20/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SAIL ADDRESS CREATED

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE TOD / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOD / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 11 NEW STREET, PONTNEWYDD, CWMBRAN, NP44 1EE

View Document

03/03/043 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 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