T.T.S. FIRE & SECURITY LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-01 with updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-01 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-01 with updates |
02/11/212 November 2021 | Confirmation statement made on 2021-10-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Change of details for Anthony Paul Morgan as a person with significant control on 2021-10-01 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
26/07/1926 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
20/07/1820 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL MORGAN / 10/10/2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 11 BADGERS BISHOP'S STORTFORD HERTFORDSHIRE CM23 4ES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/05/1222 May 2012 | APPOINTMENT TERMINATED, SECRETARY CLAIRE MORGAN |
10/10/1110 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
22/07/1122 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
13/10/1013 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
26/07/1026 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL MORGAN / 01/10/2009 |
15/10/0915 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
03/08/093 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
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 |
16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORGAN / 01/07/2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MORGAN / 01/07/2008 |
09/10/089 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MORGAN / 01/07/2008 |
09/10/089 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORGAN / 01/07/2008 |
02/04/082 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
11/10/0711 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | SECRETARY'S PARTICULARS CHANGED |
27/07/0727 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0721 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | £ IC 100/50 25/07/02 £ SR 50@1=50 |
24/04/0224 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
24/04/0224 April 2002 | NEW SECRETARY APPOINTED |
24/04/0224 April 2002 | SECRETARY RESIGNED |
28/10/0128 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
14/01/0014 January 2000 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
26/03/9926 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
27/10/9827 October 1998 | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
13/07/9813 July 1998 | SECRETARY RESIGNED |
13/07/9813 July 1998 | REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 71B,SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3AL |
13/07/9813 July 1998 | NEW SECRETARY APPOINTED |
15/04/9815 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
04/12/974 December 1997 | DIRECTOR'S PARTICULARS CHANGED |
12/11/9712 November 1997 | RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS |
06/03/976 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
16/10/9616 October 1996 | RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS |
26/01/9626 January 1996 | NEW DIRECTOR APPOINTED |
23/01/9623 January 1996 | DIRECTOR RESIGNED |
09/01/969 January 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
25/10/9525 October 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
06/10/956 October 1995 | REGISTERED OFFICE CHANGED ON 06/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
06/10/956 October 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
06/10/956 October 1995 | NEW DIRECTOR APPOINTED |
02/10/952 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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