TRUSTED SECURITY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-07 with updates |
13/05/2513 May 2025 | Resolutions |
09/05/259 May 2025 | Registered office address changed from Security House 25 Addington Street Manchester M4 5EU England to Security House 25 Addington Street Manchester M4 5EU on 2025-05-09 |
08/05/258 May 2025 | Memorandum and Articles of Association |
07/05/257 May 2025 | Cessation of Jeremy Douglas Elson as a person with significant control on 2025-04-04 |
07/05/257 May 2025 | Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to Security House 25 Addington Street Manchester M4 5EU on 2025-05-07 |
07/05/257 May 2025 | Notification of Associated Security Services Holdings Limited as a person with significant control on 2025-04-04 |
07/05/257 May 2025 | Cessation of Benjamin Lewis as a person with significant control on 2025-04-04 |
06/05/256 May 2025 | Appointment of Mr Stephen John Turner as a director on 2025-04-04 |
06/05/256 May 2025 | Termination of appointment of Anthony Shaun Walker as a secretary on 2025-04-04 |
06/05/256 May 2025 | Termination of appointment of Catherine Louise Elson as a secretary on 2025-04-04 |
06/05/256 May 2025 | Termination of appointment of Anthony Shaun Walker as a director on 2025-04-04 |
06/05/256 May 2025 | Termination of appointment of Richard Edward Sullivan as a director on 2025-04-04 |
06/05/256 May 2025 | Termination of appointment of Adam James Greenaway as a director on 2025-04-04 |
06/05/256 May 2025 | Termination of appointment of Benjamin Lewis as a director on 2025-04-04 |
06/05/256 May 2025 | Termination of appointment of Jeremy Douglas Elson as a director on 2025-04-04 |
06/05/256 May 2025 | Appointment of Mr Roy Turner as a director on 2025-04-04 |
07/04/257 April 2025 | Registration of charge 072748650002, created on 2025-04-04 |
25/11/2425 November 2024 | Purchase of own shares. |
09/11/249 November 2024 | Cancellation of shares. Statement of capital on 2024-09-30 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-04-30 |
01/10/241 October 2024 | Termination of appointment of Anthony Lever as a director on 2024-09-30 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
24/05/2424 May 2024 | Appointment of Mr Anthony Shaun Walker as a secretary on 2024-05-23 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
09/02/249 February 2024 | Change of share class name or designation |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
21/06/2321 June 2023 | Second filing of Confirmation Statement dated 2017-06-07 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with updates |
13/06/2313 June 2023 | Change of details for Jeremy Douglas Elson as a person with significant control on 2019-02-25 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Appointment of Mr Richard Edward Sullivan as a director on 2022-04-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-07 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/03/2129 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 01/06/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | COMPANY NAME CHANGED BURTON SAFES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/03/20 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | 06/12/19 STATEMENT OF CAPITAL GBP 5286 |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LEWIS |
03/01/203 January 2020 | DIRECTOR APPOINTED MR ANTHONY LEVER |
03/01/203 January 2020 | DIRECTOR APPOINTED MR ANTHONY SHAUN WALKER |
03/01/203 January 2020 | DIRECTOR APPOINTED MR ADAM JAMES GREENAWAY |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELSON |
13/12/1913 December 2019 | ADOPT ARTICLES 06/12/2019 |
04/12/194 December 2019 | SECRETARY APPOINTED MRS CATHERINE LOUISE ELSON |
04/10/194 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072748650001 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 26/09/2019 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 26/09/2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LEWIS / 26/09/2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 26/09/2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 25/02/2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 25/02/2019 |
03/09/183 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE ELSON / 07/06/2018 |
18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LEWIS / 07/06/2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/02/1815 February 2018 | PSC'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 30/01/2018 |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 30/01/2018 |
07/12/177 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 18/07/2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 19/06/2017 |
20/06/1720 June 2017 | Confirmation statement made on 2017-06-07 with updates |
14/06/1714 June 2017 | DIRECTOR APPOINTED MRS REBECCA LEWIS |
14/06/1714 June 2017 | DIRECTOR APPOINTED MRS CATHERINE LOUISE ELSON |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 25/10/2016 |
10/06/1610 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/06/1512 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
13/06/1413 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 28/03/2014 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/09/1324 September 2013 | SECOND FILING WITH MUD 07/06/13 FOR FORM AR01 |
18/06/1318 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/07/122 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/07/111 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
09/06/119 June 2011 | PREVSHO FROM 30/06/2011 TO 30/04/2011 |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR NORMAN BERRY |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR HILARY BERRY |
19/10/1019 October 2010 | COMPANY NAME CHANGED WS9997 LTD CERTIFICATE ISSUED ON 19/10/10 |
28/09/1028 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/08/103 August 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/08/103 August 2010 | 21/06/10 STATEMENT OF CAPITAL GBP 3700.00 |
30/07/1030 July 2010 | 21/06/10 STATEMENT OF CAPITAL GBP 2 |
29/07/1029 July 2010 | DIRECTOR APPOINTED JEREMY DOUGLAS ELSON |
29/07/1029 July 2010 | APPOINTMENT TERMINATED, DIRECTOR NICK LEDGARD |
29/07/1029 July 2010 | DIRECTOR APPOINTED NORMAN FIELD BERRY |
29/07/1029 July 2010 | DIRECTOR APPOINTED HILARY JOAN BERRY |
29/07/1029 July 2010 | DIRECTOR APPOINTED BENJAMIN LEWIS |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD2 4EN ENGLAND |
07/06/107 June 2010 | 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