TOTAL PROTECTIVE SOLUTIONS 360 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/05/256 May 2025 Director's details changed for Mr Gavin Leigh Ashcroft on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-04 with updates

View Document

06/05/256 May 2025 Director's details changed for Mr Darren Llewelyn Watkins on 2025-05-06

View Document

08/04/258 April 2025 Satisfaction of charge 067485960002 in full

View Document

08/04/258 April 2025 Satisfaction of charge 067485960003 in full

View Document

25/03/2525 March 2025 Registration of charge 067485960005, created on 2025-03-24

View Document

28/02/2528 February 2025 Registration of charge 067485960004, created on 2025-02-25

View Document

21/02/2521 February 2025 Registration of charge 067485960003, created on 2025-02-18

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/08/2413 August 2024 Notification of Tps 360 Holdings Limited as a person with significant control on 2024-07-12

View Document

15/07/2415 July 2024 Cessation of Darren Llewelyn Watkins as a person with significant control on 2024-07-12

View Document

15/07/2415 July 2024 Termination of appointment of Gary John Allman as a director on 2024-07-12

View Document

15/07/2415 July 2024 Cessation of Gary John Allman as a person with significant control on 2024-07-12

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/08/231 August 2023 Change of details for Mr Gary John Allman as a person with significant control on 2023-04-05

View Document

31/07/2331 July 2023 Notification of Darren Llewelyn Watkins as a person with significant control on 2023-04-05

View Document

31/07/2331 July 2023 Notification of Gary John Allman as a person with significant control on 2023-04-05

View Document

29/06/2329 June 2023 Cessation of Gary John Allman as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/12/2212 December 2022 Appointment of Mr Samuel Scott Barclay as a director on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Mr Scott Alexander Barclay as a director on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

05/04/225 April 2022 Director's details changed for Mr Gary John Allman on 2021-09-27

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

11/01/2211 January 2022 Purchase of own shares.

View Document

13/12/2113 December 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

07/12/217 December 2021 Satisfaction of charge 1 in full

View Document

03/12/213 December 2021 Registration of charge 067485960002, created on 2021-12-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Termination of appointment of Tim Bratcher as a director on 2021-09-30

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Sub-division of shares on 2021-03-26

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

03/02/213 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/04/2021 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/02/1927 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/05/188 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 01/06/17 STATEMENT OF CAPITAL GBP 224

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEIGH ASHCROFT / 12/05/2016

View Document

09/05/169 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 218

View Document

04/05/164 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN ALLMAN / 26/10/2015

View Document

16/06/1516 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1527 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 212

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/03/1519 March 2015 01/12/14 STATEMENT OF CAPITAL GBP 224

View Document

16/03/1516 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/03/154 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR GAVIN LEIGH ASHCROFT

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR TIM BRATCHER

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 ARTICLES OF ASSOCIATION

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 200

View Document

24/12/1324 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1323 December 2013 REDUCE ISSUED CAPITAL 29/11/2013

View Document

23/12/1323 December 2013 SOLVENCY STATEMENT DATED 29/11/13

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 66

View Document

20/11/1320 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1316 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 66.67

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN COOMBES

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CHUCAS

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM, UNIT 32 EVANS BUSINESS CENTRE, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, MID GLAMORGAN, CF83 1BE, WALES

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED STEVEN RYAN COOMBES

View Document

17/11/1117 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR PETER DAVID CHUCAS

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/115 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 1ST FLOOR OFFICES 215 WHITCHURCH ROAD, CARDIFF, CF14 3JR

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR DARREN LLEWELYN WATKINS

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN ALLMAN / 13/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM, 32 FONMON ROAD, RHOOSE, BARRY, CF61 3DZ

View Document

13/11/0813 November 2008 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