TRUST SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

21/01/2521 January 2025 Satisfaction of charge 035357310002 in full

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Nicholas Alexander Petrovic as a director on 2022-09-21

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / BUSINESSWATCH UK HOLDINGS LIMITED / 06/04/2016

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER PETROVIC

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035357310003

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035357310002

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 88 DERBY ROAD CHESTERFIELD DERBYSHIRE S40 2EF

View Document

14/04/1514 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA COLEMAN

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JONATHAN EDWARD WAKERLEY

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TIMM

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR GARRY TIMM

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MS. EMMA COLEMAN

View Document

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAYDN COLEMAN / 31/12/2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DOUGLAS TIMM / 31/12/2011

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN BEXTON

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH TIMM

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS DAWN ANN BEXTON

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAYDN COLEMAN / 18/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAYDN COLEMAN / 16/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DOUGLAS TIMM / 16/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA ROSS

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARRY TIMM / 01/12/2007

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 RE ISSUE SHARES 29/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0313 January 2003 COMPANY NAME CHANGED TRUST SECURITY SYSTEMS (DERBYSHI RE) LIMITED CERTIFICATE ISSUED ON 13/01/03

View Document

11/04/0211 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 103 MARKHAM ROAD CHESTERFIELD DERBYSHIRE S40 1SU

View Document

12/04/0112 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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