T.T.S. FIRE & SECURITY LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Change of details for Anthony Paul Morgan as a person with significant control on 2021-10-01

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL MORGAN / 10/10/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 11 BADGERS BISHOP'S STORTFORD HERTFORDSHIRE CM23 4ES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE MORGAN

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL MORGAN / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM UNIT D12 HARLOW SEEDBED BUSINESS CENTRE COLDHARBOUR ROAD THE PINNACLES HARLOW ESSEX CM195AF

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORGAN / 01/07/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MORGAN / 01/07/2008

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MORGAN / 01/07/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORGAN / 01/07/2008

View Document

02/04/082 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 £ IC 100/50 25/07/02 £ SR 50@1=50

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 71B,SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3AL

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/12/974 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 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