TSC SECURITY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

15/04/2015 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

02/04/192 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

01/09/171 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 11 WOODLANDS FARM SPRING LANE COOKHAM MAIDENHEAD BERKSHIRE SL6 9PN

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/11/1417 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CROWN / 06/12/2013

View Document

06/12/136 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/12/1227 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 CURREXT FROM 30/11/2012 TO 31/01/2013

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 20A SOUTHAMPTON ROAD LONDON NW5 4JR UNITED KINGDOM

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MRS SHEILA CROWN

View Document

10/11/1110 November 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