TOTAL SECURITY RESOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
24/02/2424 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
21/03/2321 March 2023 | Micro company accounts made up to 2022-05-31 |
21/03/2321 March 2023 | Termination of appointment of Julie Ann Stevens as a secretary on 2023-03-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/04/227 April 2022 | Micro company accounts made up to 2021-05-31 |
20/06/2120 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 78 BRAMPTON PARK ROAD HITCHIN HERTFORDSHIRE SG5 1XE |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/11/177 November 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
30/10/1730 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
08/08/178 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK HERN / 12/05/2015 |
16/05/1616 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
16/05/1616 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS JULIE ANN STEVENS / 12/05/2015 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/08/1526 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
12/05/1512 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS JULIE ANN STEVENS / 12/05/2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/08/1419 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/12/1312 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
18/11/1318 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
01/06/131 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/03/1311 March 2013 | DIRECTOR APPOINTED MR IAN MARK HERN |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON STEEDMAN |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/11/1215 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
02/08/122 August 2012 | DIRECTOR APPOINTED MR SIMON RICHARD STEEDMAN |
02/08/122 August 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN HERN |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
11/04/1211 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / JULIE STEVENS / 11/04/2012 |
28/03/1228 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIE STEVENS / 11/06/2011 |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK HERN / 11/06/2011 |
24/06/1124 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK HERN / 01/10/2009 |
22/07/1022 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
09/05/089 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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