TOTAL SECURITY INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 CESSATION OF PETER ALFRED TERRY AS A PSC

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TERRY / 03/10/2019

View Document

13/09/1913 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 01/10/18 STATEMENT OF CAPITAL GBP 31763

View Document

07/01/197 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 31763

View Document

11/12/1811 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/185 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TERRY / 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1720 June 2017 08/06/16 STATEMENT OF CAPITAL GBP 69250.00

View Document

16/06/1716 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 30250

View Document

06/06/176 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/1731 May 2017 SOLVENCY STATEMENT DATED 08/06/16

View Document

31/05/1731 May 2017 REDUCE ISSUED CAPITAL 08/06/2016

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN TERRY / 15/02/2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/01/1620 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR PETER STEPHEN TERRY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

13/01/1413 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED TERRY / 01/11/2013

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER STEPHEN TERRY / 20/07/2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED TERRY / 20/07/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED TERRY / 23/12/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/02/0925 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 AUDITOR'S RESIGNATION

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/06/9928 June 1999 23/06/99 ABSTRACTS AND PAYMENTS

View Document

28/06/9928 June 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/04/999 April 1999 28/02/99 ABSTRACTS AND PAYMENTS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 28/02/98 ABSTRACTS AND PAYMENTS

View Document

09/02/989 February 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/03/9714 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 NC INC ALREADY ADJUSTED 21/02/97

View Document

06/03/976 March 1997 £ NC 55000/1050000 21/0

View Document

06/03/976 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/97

View Document

05/03/975 March 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

26/10/9626 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 S366A DISP HOLDING AGM 26/09/96

View Document

18/10/9618 October 1996 S369(4) SHT NOTICE MEET 26/09/96

View Document

18/10/9618 October 1996 S252 DISP LAYING ACC 26/09/96

View Document

18/10/9618 October 1996 S80A AUTH TO ALLOT SEC 26/09/96

View Document

18/10/9618 October 1996 S386 DISP APP AUDS 26/09/96

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/03/9620 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 19-21 BULL PLAIN HERTFORD HERTS. SG14 1DX

View Document

20/01/9620 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 £ NC 100/55000 30/09/

View Document

09/11/949 November 1994 NC INC ALREADY ADJUSTED 30/09/94

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 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