TOTAL SECURITY AND CLEANING SERVICES LTD

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2024-09-05 with updates

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/06/254 June 2025 Notification of Mark Jones as a person with significant control on 2024-09-05

View Document

04/06/254 June 2025 Appointment of Mr Mark Anthony Jones as a director on 2024-09-05

View Document

04/06/254 June 2025 Change of details for Mr Matthew Ross Hunter as a person with significant control on 2021-03-02

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

18/03/2518 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-18

View Document

30/10/2430 October 2024 Termination of appointment of Daniel George Mcnay Jones as a director on 2024-09-05

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-07-26 with updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-07-31

View Document

04/10/224 October 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 2022-10-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of Bethany Jayne Smith as a director on 2021-10-10

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2027 July 2020 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