TOTAL QUALITY SECURITY LTD
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Final Gazette dissolved following liquidation |
03/01/253 January 2025 | Final Gazette dissolved following liquidation |
03/10/243 October 2024 | Notice of move from Administration to Dissolution |
23/05/2423 May 2024 | Administrator's progress report |
13/11/2313 November 2023 | Administrator's progress report |
18/10/2318 October 2023 | Notice of extension of period of Administration |
20/05/2320 May 2023 | Administrator's progress report |
26/01/2326 January 2023 | Result of meeting of creditors |
03/01/233 January 2023 | Statement of administrator's proposal |
16/11/2216 November 2022 | Registered office address changed from Olympus House 2 Howley Park Business Village Morley Leeds West Yorkshire LS27 0BZ England to St Johns Terrace 11-15 New Road Manchester M26 1LS on 2022-11-16 |
16/11/2216 November 2022 | Appointment of an administrator |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
10/11/2110 November 2021 | Cessation of Philip James Mcdonald as a person with significant control on 2019-11-11 |
10/11/2110 November 2021 | Notification of Parker Group Northern Ltd as a person with significant control on 2019-11-11 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/11/1911 November 2019 | 11/11/19 STATEMENT OF CAPITAL GBP 101 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
24/01/1924 January 2019 | PREVSHO FROM 28/02/2019 TO 30/09/2018 |
24/01/1924 January 2019 | DIRECTOR APPOINTED MR PHILIP JAMES MCDONALD |
28/11/1828 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/11/1828 November 2018 | CHANGE PERSON AS DIRECTOR |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER TIMOTHY PARKER / 10/05/2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/04/1615 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN PARKER / 30/03/2015 |
19/02/1519 February 2015 | 19/02/15 STATEMENT OF CAPITAL GBP 4 |
10/02/1510 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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