TRI-EX SECURITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Satisfaction of charge 048810330006 in full |
| 11/11/2511 November 2025 New | Registration of charge 048810330007, created on 2025-11-03 |
| 31/10/2531 October 2025 New | Change of details for Asel Integrated Security Solutions Limited as a person with significant control on 2025-10-31 |
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 24/09/2524 September 2025 New | Change of details for Amberstone Security Limited as a person with significant control on 2024-09-05 |
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-08-28 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/08/2416 August 2024 | Registered office address changed from Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY England to Greenside House, 50 Station Road Wood Green London N22 7DE on 2024-08-16 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/11/2324 November 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
| 21/08/2321 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 25/07/2325 July 2023 | Registration of charge 048810330006, created on 2023-07-24 |
| 11/05/2311 May 2023 | Termination of appointment of Vishal Varshney as a director on 2023-05-05 |
| 24/02/2324 February 2023 | Notification of Frank Argenbright Jr as a person with significant control on 2022-08-01 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 15/11/2215 November 2022 | Registration of charge 048810330004, created on 2022-11-08 |
| 26/10/2226 October 2022 | Resolutions |
| 26/10/2226 October 2022 | Resolutions |
| 26/10/2226 October 2022 | Memorandum and Articles of Association |
| 25/03/2225 March 2022 | Confirmation statement made on 2020-08-28 with updates |
| 25/03/2225 March 2022 | Confirmation statement made on 2021-08-28 with no updates |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2020-11-30 |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2019-11-30 |
| 07/12/217 December 2021 | Change of details for Amberstone Security Limited as a person with significant control on 2021-10-18 |
| 01/12/211 December 2021 | Registered office address changed from Momentum House, Carrera Court Church Lane Dinnington Sheffield S25 2RG to Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY on 2021-12-01 |
| 01/12/211 December 2021 | Termination of appointment of Ian Christopher Johannessen as a director on 2019-11-13 |
| 01/12/211 December 2021 | Termination of appointment of Sarah Johannessen as a secretary on 2019-11-13 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 18/10/2118 October 2021 | Satisfaction of charge 1 in full |
| 18/10/2118 October 2021 | Satisfaction of charge 2 in full |
| 18/10/2118 October 2021 | Satisfaction of charge 3 in full |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/03/2030 March 2020 | PREVEXT FROM 30/06/2019 TO 30/11/2019 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 27/11/1927 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBERSTONE SECURITY LIMITED |
| 27/11/1927 November 2019 | CESSATION OF SHAWN HARDY AS A PSC |
| 26/11/1926 November 2019 | CESSATION OF IAN CHRISTOPHER JOHANNESSEN AS A PSC |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
| 11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/09/1521 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
| 21/09/1521 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ARNE JOHANNESSEN |
| 22/07/1522 July 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 22/07/1522 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 22/07/1522 July 2015 | 19/06/15 STATEMENT OF CAPITAL GBP 60 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 29/08/1429 August 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/09/133 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/09/126 September 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/09/1115 September 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 17/09/1017 September 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
| 17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAWN HARDY / 28/08/2010 |
| 17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARNE CHARLES JOHANNESSEN / 28/08/2010 |
| 06/05/106 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/09/0915 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
| 24/07/0924 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
| 25/06/0925 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 28/10/0828 October 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
| 07/05/087 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 19/09/0719 September 2007 | LOCATION OF DEBENTURE REGISTER |
| 19/09/0719 September 2007 | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
| 19/09/0719 September 2007 | LOCATION OF REGISTER OF MEMBERS |
| 19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: UNIT 1 NORTH ANSTON BUSINESS PARK HOUGHTON ROAD DINNINGTON SHEFFIELD S25 4JJ |
| 07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 24/10/0624 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/09/0611 September 2006 | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
| 23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 18/11/0518 November 2005 | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
| 10/11/0410 November 2004 | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
| 10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
| 10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
| 18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: CONISTON HOUSE 171 EARLSDON AVENUE NORTH COVENTRY WEST MIDLANDS CV5 6QU |
| 18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 17/08/0417 August 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 |
| 31/10/0331 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/10/034 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/09/035 September 2003 | NEW SECRETARY APPOINTED |
| 05/09/035 September 2003 | NEW DIRECTOR APPOINTED |
| 03/09/033 September 2003 | SECRETARY RESIGNED |
| 03/09/033 September 2003 | DIRECTOR RESIGNED |
| 28/08/0328 August 2003 | 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