TROY SECURITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Registered 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 |
| 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 |
| 11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
| 11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 15/03/2415 March 2024 | Application to strike the company off the register |
| 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 |
| 07/03/247 March 2024 | Secretary's details changed for Mrs Jane Lorna Johnson on 2024-03-07 |
| 07/03/247 March 2024 | Director's details changed for Mrs Jane Lorna Johnson on 2024-03-07 |
| 22/12/2322 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
| 30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-03-31 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/10/1921 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JOHNSON |
| 21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANE LORNA JOHNSON / 14/06/2019 |
| 17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/11/1623 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 27/05/1627 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/05/157 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/05/1414 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/05/137 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LORNA FARRINGTON / 22/08/2012 |
| 07/05/137 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LORNA FARRINGTON / 22/08/2012 |
| 28/09/1228 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 28/09/1228 September 2012 | COMPANY NAME CHANGED TROY SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 28/09/12 |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/05/1211 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 11/05/1211 May 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
| 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 |
| 23/01/1223 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BEESTON |
| 06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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