TURNER SECURITY LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM C/O ASHFERNS SBC HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

24/06/1624 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROGERSON

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TURNER

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ALEXANDER DAVID CHRISTOPHER ROGERSON

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM TURNER

View Document

16/09/1516 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

13/09/1513 September 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELLE FRENCH

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/07/1413 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/09/1324 September 2013 DISS40 (DISS40(SOAD))

View Document

21/09/1321 September 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH PEARCE

View Document

21/09/1321 September 2013 DIRECTOR APPOINTED MRS CATHERINE SARAH TURNER

View Document

21/09/1321 September 2013 SECRETARY APPOINTED MRS CATHERINE SARAH TURNER

View Document

21/09/1321 September 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/06/1224 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MISS DANIELLE ELIZABETH FRENCH

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE GILLINGS

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM S.B.C. HOUSE RESTMOR WAY HACKBRIDGE ROAD WALLINGTON SURREY SM6 7AH UNITED KINGDOM

View Document

14/07/1014 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE AMANDA GILLINGS / 01/10/2009

View Document

19/05/0919 May 2009 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