TAILORED FIRE & SECURITY (LEEDS) LTD.

Company Documents

DateDescription
13/06/2513 June 2025 Notice of move from Administration to Dissolution

View Document

09/01/259 January 2025 Administrator's progress report

View Document

10/07/2410 July 2024 Administrator's progress report

View Document

10/07/2410 July 2024 Notice of extension of period of Administration

View Document

31/12/2331 December 2023 Administrator's progress report

View Document

05/09/235 September 2023 Notice of deemed approval of proposals

View Document

16/08/2316 August 2023 Statement of administrator's proposal

View Document

23/06/2323 June 2023 Appointment of an administrator

View Document

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

View Document

02/06/232 June 2023 Termination of appointment of Zoe Clare Whittle as a secretary on 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Liam Hargreaves as a director on 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Andrew Owens as a director on 2023-03-31

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Susan Mcintyre as a director on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Tailored Fire & Security Group Limited as a person with significant control on 2021-11-12

View Document

03/10/223 October 2022 Notification of Tailored Fire & Security Group Holdings Limited as a person with significant control on 2021-11-12

View Document

04/01/224 January 2022 Appointment of Mr Andrew Owens as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Donna Appleton as a director on 2021-10-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MRS DONNA APPLETON

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053810480001

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053810480005

View Document

17/04/1817 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM UNIT 1 FIFTH STREET THE VILLAGE TRAFFORD PARK MANCHESTER M17 1JX

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053810480004

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

13/09/1713 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 ADOPT ARTICLES 26/07/2017

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053810480003

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053810480002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053810480001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED TAILORED FIRE & SECURITY (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM ISHERWOOD FOLD BARN BROOKFOLD LANE HARWOOD BOLTON LANCASHIRE BL2 4LT

View Document

04/09/084 September 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM REDETEC HOUSE 8 SAVILLE STREET BOLTON LANCASHIRE BL1 2BY

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 45 CHAPEL STREET LEIGH LANCASHIRE WN7 2PB

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 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