TAWE SECURITY LIMITED

Company Documents

DateDescription
01/03/231 March 2023 Final Gazette dissolved following liquidation

View Document

01/03/231 March 2023 Final Gazette dissolved following liquidation

View Document

01/12/221 December 2022 Return of final meeting in a members' voluntary winding up

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Declaration of solvency

View Document

04/01/224 January 2022 Registered office address changed from Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2022-01-04

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-13 with updates

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE PICKUP

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID REES / 03/10/2019

View Document

27/04/2027 April 2020 CESSATION OF ANNE-MARIE PICKUP AS A PSC

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 26 PENELOPE ROAD SALFORD M6 7RH UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID REES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNE-MARIE PICKUP / 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/03/1614 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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