TROY SECURITY LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewRegistered office address changed from The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG United Kingdom to Bungalow Cottage Hall Farm Lode Road Bottisham Cambridge CB25 9DN on 2025-10-20

View Document

18/07/2418 July 2024 Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-18

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

15/03/2415 March 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Registered office address changed from Bungalow Cottage Hall Farm Lode Road Bottisham Cambridge CB25 9DN to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2024-03-07

View Document

07/03/247 March 2024 Secretary's details changed for Mrs Jane Lorna Johnson on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mrs Jane Lorna Johnson on 2024-03-07

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JOHNSON

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE LORNA JOHNSON / 14/06/2019

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/05/1627 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LORNA FARRINGTON / 22/08/2012

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LORNA FARRINGTON / 22/08/2012

View Document

28/09/1228 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED TROY SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 28/09/12

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BEESTON

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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