TSS SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2024-12-15 with updates

View Document

29/07/2529 July 2025 NewAdministrative restoration application

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Satisfaction of charge 1 in full

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Change of details for Mrs Elaine Joy Peck as a person with significant control on 2024-02-27

View Document

29/02/2429 February 2024 Change of details for Mr Robert Andrew Peck as a person with significant control on 2024-02-27

View Document

28/02/2428 February 2024 Secretary's details changed for Mrs Elaine Joy Peck on 2024-02-27

View Document

28/02/2428 February 2024 Director's details changed for Mrs Elaine Joy Peck on 2024-02-27

View Document

28/02/2428 February 2024 Director's details changed for Mr Robert Andrew Peck on 2024-02-27

View Document

28/02/2428 February 2024 Director's details changed for Mr Robert Andrew Peck on 2024-02-27

View Document

28/02/2428 February 2024 Director's details changed for Mrs Elaine Joy Peck on 2024-02-27

View Document

28/02/2428 February 2024 Registered office address changed from 28 Digby Avenue Mapperley Nottingham NG3 6DU England to Rufford House, 17 Mill Field Close Burton Joyce Nottingham Nottinghamshire NG14 5AA on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Robert Andrew Peck as a person with significant control on 2024-02-27

View Document

28/02/2428 February 2024 Change of details for Mrs Elaine Joy Peck as a person with significant control on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Director's details changed for Mrs Elaine Joy Peck on 2022-12-14

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/03/2118 March 2021 Registered office address changed from , Unit F Blenheim Court, Blenheim Industrial Estate, Bulwell Nottingham, NG6 8WA to Rufford House, 17 Mill Field Close Burton Joyce Nottingham Nottinghamshire NG14 5AA on 2021-03-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 01/12/14 NO CHANGES

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 01/12/13 NO CHANGES

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW PECK / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JOY PECK / 18/02/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: UNIT F, BLENHEIM COURT BLENHEIM INDUSTRIAL ESTATE BULWELL, NOTTS NG6 8WA

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

19/06/0719 June 2007

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: UNIT G8 ENTERPRISE PARK, WIGWAM LANE, HUCKNALL NOTTS. NG15 7SZ

View Document

03/01/073 January 2007

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 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