TOTAL COMMUNICATIONS AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKINGTON

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLS

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA JOHNSON

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNAL TELECOM (HOLDINGS) LIMITED

View Document

30/10/1830 October 2018 CESSATION OF CHRISTOPHER JAMES NICHOLS AS A PSC

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CESSATION OF MARGARET ELAINE PARKINGTON AS A PSC

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NICHOLS / 29/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CESSATION OF MARGARET ELAINE NICHOLS AS A PSC

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELAINE PARKINGTON / 05/04/2016

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NICHOLS / 10/01/2018

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELAINE PARKINGTON

View Document

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR MICHAEL JAMES KENNETH PARKINGTON

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MRS MARGARET ELAINE PARKINGTON

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR DANIEL ROBERT ANDREW PARKINGTON

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MRS EMMA LOUISE JOHNSON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

07/01/127 January 2012 REGISTERED OFFICE CHANGED ON 07/01/2012 FROM UNIT 5B WALKERVILLE INDUSTRIAL PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4SA

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELAINE NICHOLS / 26/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELAINE NICHOLS / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NICHOLS / 11/01/2010

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 PREVSHO FROM 31/07/2008 TO 31/01/2008

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: UNIT 2C WALKERVILLE INDUSTRIAL PARK, CATTERICK GARRISON CATTERICK NORTH YORKSHIRE DL9 4SA

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/03/015 March 2001 £ NC 1000/1100 31/01/01

View Document

05/03/015 March 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/04/9921 April 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: PARKWAY CENTRES COULBY NEWHAM MIDDLESBOROUGH CLEVELAND

View Document

14/04/9814 April 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/07/962 July 1996 S366A DISP HOLDING AGM 30/05/96

View Document

25/06/9625 June 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

22/06/9622 June 1996 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 FIRST GAZETTE

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/02/9515 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

31/01/9531 January 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 FIRST GAZETTE

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 35 STATION ROAD REDCAR CLEVELAND

View Document

14/10/9314 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: SCORPIO HOUSE 102 SYDNEY ST CHELSEA LONDON SW3 6NJ

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 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