TOTAL HARDWARE & SECURITY LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Registered office address changed from 101 Morgan Close Willenhall West Midlands WV12 4LH to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2024-10-01

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Statement of affairs

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

09/10/239 October 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

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

20/04/2120 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

27/01/2127 January 2021 SECRETARY'S CHANGE OF PARTICULARS / GINA MICHELLE HIGGS / 20/12/2020

View Document

13/08/2013 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

15/07/1915 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

13/04/1813 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

08/03/178 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

12/12/1512 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

13/12/1413 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

13/12/1313 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/12/122 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/11/1129 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MELVIN HIGGS / 18/11/2010

View Document

13/12/1013 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR ROBERT GEORGE DAVIS

View Document

07/12/097 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MELVIN HIGGS / 18/11/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/12/071 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 101 MORGAN CLOSE WILLENHALL WEST MIDLANDS WV12 4LH

View Document

22/11/0122 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 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