TOTAL SECURITY PROTECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

13/06/2413 June 2024 Satisfaction of charge 3 in full

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-10-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

14/09/2214 September 2022 Auditor's resignation

View Document

23/12/2123 December 2021 Registered office address changed from 6 Century Court Tolpits Lane Watford Herts WD18 9RS to 4 Century Court Tolpits Lane Watford WD18 9RS on 2021-12-23

View Document

15/05/2015 May 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR RICHARD ANDREW LANGDON

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED CHRIS MICHAEL WORRALL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 30500

View Document

10/10/1710 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL POLLINGTON

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY POLLINGTON

View Document

04/07/174 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/174 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 35500

View Document

04/07/174 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED DR KATHERINE ELIZABETH PARNELL

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MARK PARNELL

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

05/05/165 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

30/04/1430 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL POLLINGTON / 28/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM PARNELL / 28/04/2014

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

25/04/1325 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY POLLINGTON / 01/01/2012

View Document

12/04/1112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW LANGDON / 02/04/2010

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY POLLINGTON / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL POLLINGTON / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM PARNELL / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/05/0919 May 2009 SECRETARY APPOINTED RICHARD ANDREW LANGDON

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARNELL / 31/03/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSAN JANE PARNELL LOGGED FORM

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN PARNELL / 22/03/2008

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN PARNELL / 21/04/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARNELL / 22/03/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY POLLINGTON / 22/03/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/11/0221 November 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/11/0221 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0221 November 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/11/0221 November 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/0112 September 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/0112 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0112 September 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/0112 September 2001 REREG PRI-PLC 31/07/01

View Document

12/09/0112 September 2001 BALANCE SHEET

View Document

12/09/0112 September 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/0112 September 2001 AUDITORS' STATEMENT

View Document

12/09/0112 September 2001 AUDITORS' REPORT

View Document

09/08/019 August 2001 CONSO 31/07/01

View Document

09/08/019 August 2001 123 INCREASE 10000 TO 1000000

View Document

09/08/019 August 2001 £ NC 10000/100000 31/07

View Document

09/08/019 August 2001 REDESIGNATE SHARES 31/07/01

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 REGISTERED OFFICE CHANGED ON 08/02/96 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AZ

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/11/953 November 1995 AUDITOR'S RESIGNATION

View Document

17/05/9517 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 ADOPT MEM AND ARTS 01/06/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: TUDOR HSE LLANVANOR RD FINCHLEY RD LONDON NW2 2AQ

View Document

24/02/9424 February 1994 AUDITOR'S RESIGNATION

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/12/8820 December 1988 Incorporation

View Document

20/12/8820 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/8820 December 1988 Incorporation

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