TAILORED FIRE & SECURITY (LEEDS) LTD.
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Notice of move from Administration to Dissolution |
09/01/259 January 2025 | Administrator's progress report |
10/07/2410 July 2024 | Administrator's progress report |
10/07/2410 July 2024 | Notice of extension of period of Administration |
31/12/2331 December 2023 | Administrator's progress report |
05/09/235 September 2023 | Notice of deemed approval of proposals |
16/08/2316 August 2023 | Statement of administrator's proposal |
23/06/2323 June 2023 | Appointment of an administrator |
23/06/2323 June 2023 | Registered office address changed from Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB England to C/O Frp, Bulman House Regent Centre Gosforth Tyne & Wear NE3 3LS on 2023-06-23 |
02/06/232 June 2023 | Termination of appointment of Zoe Clare Whittle as a secretary on 2022-12-31 |
01/06/231 June 2023 | Termination of appointment of Liam Hargreaves as a director on 2022-12-31 |
01/06/231 June 2023 | Termination of appointment of Andrew Owens as a director on 2023-03-31 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
05/10/225 October 2022 | Termination of appointment of Susan Mcintyre as a director on 2022-09-30 |
03/10/223 October 2022 | Cessation of Tailored Fire & Security Group Limited as a person with significant control on 2021-11-12 |
03/10/223 October 2022 | Notification of Tailored Fire & Security Group Holdings Limited as a person with significant control on 2021-11-12 |
04/01/224 January 2022 | Appointment of Mr Andrew Owens as a director on 2022-01-01 |
04/01/224 January 2022 | Termination of appointment of Donna Appleton as a director on 2021-10-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/03/2023 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
19/09/1919 September 2019 | DIRECTOR APPOINTED MRS DONNA APPLETON |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
16/08/1816 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053810480001 |
06/07/186 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053810480005 |
17/04/1817 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM UNIT 1 FIFTH STREET THE VILLAGE TRAFFORD PARK MANCHESTER M17 1JX |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053810480004 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
13/09/1713 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/08/1724 August 2017 | ADOPT ARTICLES 26/07/2017 |
15/08/1715 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053810480003 |
14/08/1714 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053810480002 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
05/01/165 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053810480001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
22/12/0922 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/12/0922 December 2009 | COMPANY NAME CHANGED TAILORED FIRE & SECURITY (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 22/12/09 |
11/03/0911 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
12/09/0812 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
04/09/084 September 2008 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM ISHERWOOD FOLD BARN BROOKFOLD LANE HARWOOD BOLTON LANCASHIRE BL2 4LT |
04/09/084 September 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM REDETEC HOUSE 8 SAVILLE STREET BOLTON LANCASHIRE BL1 2BY |
02/04/072 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
13/06/0613 June 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 45 CHAPEL STREET LEIGH LANCASHIRE WN7 2PB |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | NEW SECRETARY APPOINTED |
08/06/058 June 2005 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
10/03/0510 March 2005 | DIRECTOR RESIGNED |
10/03/0510 March 2005 | SECRETARY RESIGNED |
02/03/052 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAILORED FIRE & SECURITY (LEEDS) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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