TRI-EX SECURITY LIMITED

Company Documents

DateDescription
14/11/2514 November 2025 NewSatisfaction of charge 048810330006 in full

View Document

11/11/2511 November 2025 NewRegistration of charge 048810330007, created on 2025-11-03

View Document

31/10/2531 October 2025 NewChange of details for Asel Integrated Security Solutions Limited as a person with significant control on 2025-10-31

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/09/2524 September 2025 NewChange of details for Amberstone Security Limited as a person with significant control on 2024-09-05

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

24/11/2324 November 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/07/2325 July 2023 Registration of charge 048810330006, created on 2023-07-24

View Document

11/05/2311 May 2023 Termination of appointment of Vishal Varshney as a director on 2023-05-05

View Document

24/02/2324 February 2023 Notification of Frank Argenbright Jr as a person with significant control on 2022-08-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Registration of charge 048810330004, created on 2022-11-08

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Confirmation statement made on 2020-08-28 with updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-08-28 with no updates

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2019-11-30

View Document

07/12/217 December 2021 Change of details for Amberstone Security Limited as a person with significant control on 2021-10-18

View Document

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

View Document

01/12/211 December 2021 Termination of appointment of Ian Christopher Johannessen as a director on 2019-11-13

View Document

01/12/211 December 2021 Termination of appointment of Sarah Johannessen as a secretary on 2019-11-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Satisfaction of charge 1 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 2 in full

View Document

18/10/2118 October 2021 Satisfaction of charge 3 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/03/2030 March 2020 PREVEXT FROM 30/06/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBERSTONE SECURITY LIMITED

View Document

27/11/1927 November 2019 CESSATION OF SHAWN HARDY AS A PSC

View Document

26/11/1926 November 2019 CESSATION OF IAN CHRISTOPHER JOHANNESSEN AS A PSC

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR ARNE JOHANNESSEN

View Document

22/07/1522 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/1522 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1522 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 60

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/1017 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN HARDY / 28/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNE CHARLES JOHANNESSEN / 28/08/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/09/0719 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0719 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: CONISTON HOUSE 171 EARLSDON AVENUE NORTH COVENTRY WEST MIDLANDS CV5 6QU

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information