TOTAL SAFETY (UK) LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

10/02/2410 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/10/2330 October 2023 Registered office address changed from C/O Total Safety Service Ltd Unit 12 Nexus Capitol Park Dodworth Barnsley S75 3UB United Kingdom to C/O Total Safety Services Limited Unit 12, Nexus Capitol Court Dodworth Barnsley S75 3UB on 2023-10-30

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Appointment of Mr. Will Frederking as a secretary on 2022-12-31

View Document

04/05/234 May 2023 Secretary's details changed for Mr. Will Frederking on 2022-12-31

View Document

04/05/234 May 2023 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-12-31

View Document

04/05/234 May 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Total Safety Service Ltd Unit 12 Nexus Capitol Park Dodworth Barnsley S75 3UB on 2023-05-04

View Document

04/05/234 May 2023 Secretary's details changed for Mr. Will Frederking on 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

24/10/2224 October 2022 Appointment of Mr. Ellsworth Bradford Clark as a director on 2022-09-16

View Document

24/10/2224 October 2022 Termination of appointment of Sally Coolidge Cheadle as a director on 2022-09-16

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROJELIO SILVA

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KURTEN NORMAN / 24/07/2020

View Document

24/07/2024 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 24/07/2020

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON, SR

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR ROJELIO BOJORQUEZ SILVA

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED DANIEL KURTEN NORMAN

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROUNSAVALL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL SAFETY SERVICES LIMITED

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLINTON ROEDER

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLINTON ROEDER

View Document

09/02/189 February 2018 DIRECTOR APPOINTED JAMES ROUNSAVALL

View Document

05/12/175 December 2017 SOLVENCY STATEMENT DATED 21/11/17

View Document

05/12/175 December 2017 REDUCE CAPITAL CONTRIBUTION RESERVE 21/11/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CESSATION OF CHARLES ROBERT KAYE AS A PSC

View Document

29/06/1729 June 2017 CESSATION OF JOSEPH PATRICK LANDY AS A PSC

View Document

16/06/1716 June 2017 DISS REQUEST WITHDRAWN

View Document

02/05/172 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1721 April 2017 APPLICATION FOR STRIKING-OFF

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON ROEDER / 20/01/2017

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TYREE JOHNSON, SR / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TYREE JOHNSON, SR / 13/05/2016

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/155 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 AUDITOR'S RESIGNATION

View Document

21/01/1521 January 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

28/10/1428 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY PAUL JOHNSON / 07/04/2014

View Document

25/07/1425 July 2014 CHANGE PERSON AS DIRECTOR

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY PAUL JOHNSON / 01/05/2014

View Document

16/04/1416 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 3

View Document

15/04/1415 April 2014 SOLVENCY STATEMENT DATED 04/04/14

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 1

View Document

15/04/1415 April 2014 STATEMENT BY DIRECTORS

View Document

15/04/1415 April 2014 REDUCE ISSUED CAPITAL 04/04/2014

View Document

10/04/1410 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 7

View Document

08/04/148 April 2014 REDUCE ISSUED CAPITAL 03/04/2014

View Document

08/04/148 April 2014 SOLVENCY STATEMENT DATED 03/04/14

View Document

08/04/148 April 2014 08/04/14 STATEMENT OF CAPITAL GBP 1

View Document

08/04/148 April 2014 STATEMENT BY DIRECTORS

View Document

20/02/1420 February 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER GRIFFITH BLACK

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR CLINTON ROEDER

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR TROY THACKER

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR TROY WILLIAM THACKER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS TURNIPSEED

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 10 NEW STREET LONDON EC2M 4TP ENGLAND

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 19/10/12 NO CHANGES

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LIMB

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED JERRY PAUL JOHNSON

View Document

30/03/1230 March 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS TURNIPSEED / 11/11/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN LIMB / 11/11/2010

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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