TOTAL PROTECTIVE SOLUTIONS 360 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-11-30 |
06/05/256 May 2025 | Director's details changed for Mr Gavin Leigh Ashcroft on 2025-05-06 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-04 with updates |
06/05/256 May 2025 | Director's details changed for Mr Darren Llewelyn Watkins on 2025-05-06 |
08/04/258 April 2025 | Satisfaction of charge 067485960002 in full |
08/04/258 April 2025 | Satisfaction of charge 067485960003 in full |
25/03/2525 March 2025 | Registration of charge 067485960005, created on 2025-03-24 |
28/02/2528 February 2025 | Registration of charge 067485960004, created on 2025-02-25 |
21/02/2521 February 2025 | Registration of charge 067485960003, created on 2025-02-18 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
13/08/2413 August 2024 | Notification of Tps 360 Holdings Limited as a person with significant control on 2024-07-12 |
15/07/2415 July 2024 | Cessation of Darren Llewelyn Watkins as a person with significant control on 2024-07-12 |
15/07/2415 July 2024 | Termination of appointment of Gary John Allman as a director on 2024-07-12 |
15/07/2415 July 2024 | Cessation of Gary John Allman as a person with significant control on 2024-07-12 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-11-30 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
01/08/231 August 2023 | Change of details for Mr Gary John Allman as a person with significant control on 2023-04-05 |
31/07/2331 July 2023 | Notification of Darren Llewelyn Watkins as a person with significant control on 2023-04-05 |
31/07/2331 July 2023 | Notification of Gary John Allman as a person with significant control on 2023-04-05 |
29/06/2329 June 2023 | Cessation of Gary John Allman as a person with significant control on 2023-04-04 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-04 with updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-11-30 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
12/12/2212 December 2022 | Appointment of Mr Samuel Scott Barclay as a director on 2022-12-01 |
12/12/2212 December 2022 | Appointment of Mr Scott Alexander Barclay as a director on 2022-12-01 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-11-30 |
05/04/225 April 2022 | Director's details changed for Mr Gary John Allman on 2021-09-27 |
21/02/2221 February 2022 | Confirmation statement made on 2021-12-31 with updates |
11/01/2211 January 2022 | Purchase of own shares. |
13/12/2113 December 2021 | Cancellation of shares. Statement of capital on 2021-10-29 |
07/12/217 December 2021 | Satisfaction of charge 1 in full |
03/12/213 December 2021 | Registration of charge 067485960002, created on 2021-12-03 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/10/218 October 2021 | Termination of appointment of Tim Bratcher as a director on 2021-09-30 |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Sub-division of shares on 2021-03-26 |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Memorandum and Articles of Association |
03/02/213 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/04/2021 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/02/1927 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
08/05/188 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
07/08/177 August 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 224 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEIGH ASHCROFT / 12/05/2016 |
09/05/169 May 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 218 |
04/05/164 May 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
15/02/1615 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN ALLMAN / 26/10/2015 |
16/06/1516 June 2015 | RETURN OF PURCHASE OF OWN SHARES |
27/05/1527 May 2015 | 08/05/15 STATEMENT OF CAPITAL GBP 212 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
19/03/1519 March 2015 | 01/12/14 STATEMENT OF CAPITAL GBP 224 |
16/03/1516 March 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
04/03/154 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/12/1415 December 2014 | DIRECTOR APPOINTED MR GAVIN LEIGH ASHCROFT |
28/05/1428 May 2014 | DIRECTOR APPOINTED MR TIM BRATCHER |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
22/01/1422 January 2014 | ARTICLES OF ASSOCIATION |
13/01/1413 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
24/12/1324 December 2013 | 29/11/13 STATEMENT OF CAPITAL GBP 200 |
24/12/1324 December 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/12/1323 December 2013 | REDUCE ISSUED CAPITAL 29/11/2013 |
23/12/1323 December 2013 | SOLVENCY STATEMENT DATED 29/11/13 |
23/12/1323 December 2013 | 23/12/13 STATEMENT OF CAPITAL GBP 66 |
20/11/1320 November 2013 | Annual return made up to 13 November 2013 with full list of shareholders |
16/09/1316 September 2013 | RETURN OF PURCHASE OF OWN SHARES |
16/09/1316 September 2013 | 16/09/13 STATEMENT OF CAPITAL GBP 66.67 |
14/06/1314 June 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN COOMBES |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
20/11/1220 November 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER CHUCAS |
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 |
13/03/1213 March 2012 | DIRECTOR APPOINTED STEVEN RYAN COOMBES |
17/11/1117 November 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
31/10/1131 October 2011 | DIRECTOR APPOINTED MR PETER DAVID CHUCAS |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
19/05/1119 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/01/115 January 2011 | Annual return made up to 13 November 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 1ST FLOOR OFFICES 215 WHITCHURCH ROAD, CARDIFF, CF14 3JR |
16/03/1016 March 2010 | DIRECTOR APPOINTED MR DARREN LLEWELYN WATKINS |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN ALLMAN / 13/11/2009 |
19/11/0919 November 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
03/07/093 July 2009 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM, 32 FONMON ROAD, RHOOSE, BARRY, CF61 3DZ |
13/11/0813 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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