T I SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Termination of appointment of Maureen Ann Samwell as a secretary on 2022-04-27

View Document

12/05/2212 May 2022 Appointment of Mr Mark Hardcastle as a director on 2022-04-27

View Document

12/05/2212 May 2022 Termination of appointment of Maureen Ann Samwell as a director on 2022-04-27

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

18/11/2118 November 2021 Cessation of Maureen Ann Samwell as a person with significant control on 2021-09-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/01/2131 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN ANN SAMWELL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SAMWELL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 CESSATION OF THOMAS CHARLES GRAHAM SAMWELL AS A PSC

View Document

31/01/1831 January 2018 CESSATION OF MAUREEN ANN SAMWELL AS A PSC

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / RICHARD MICHAEL SAMWELL / 20/03/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

28/01/1828 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/05/1716 May 2017 ADOPT ARTICLES 20/03/2017

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1716 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM BURLEY HOUSE SPRING CLOSE GARFORTH LEEDS WEST YORKSHIRE LS25 2LD UNITED KINGDOM

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ANN SAMWELL / 24/05/2016

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN ANN SAMWELL / 24/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES GRAHAM SAMWELL / 24/05/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SAMWELL / 24/05/2016

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN ANN SAMWELL / 12/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SAMWELL / 12/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES GRAHAM SAMWELL / 12/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ANN SAMWELL / 12/05/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM ENTERPRISE ESTATE ABERFORD ROAD BARWICK IN ELMET LEEDS LS15 4EF

View Document

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/02/159 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/03/136 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1214 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1127 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SAMWELL / 03/06/2010

View Document

03/03/103 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES GRAHAM SAMWELL / 13/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ANN SAMWELL / 13/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SAMWELL / 13/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN ANN SAMWELL / 13/11/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/01/9931 January 1999

View Document

31/01/9931 January 1999

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 COMPANY NAME CHANGED SAMWELL ELECTRICAL CONTRACTING L IMITED CERTIFICATE ISSUED ON 04/09/98

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998

View Document

01/09/981 September 1998

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 AUDITOR'S RESIGNATION

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/09/754 September 1975 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