TCOM SECURITY LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2224 January 2022 Termination of appointment of Andrew James Britton as a director on 2021-08-26

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-02-28

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Appointment of Mrs Hayley Michelle Jay as a director on 2021-11-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM UNIT AU30 BLETCHLEY PK SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6EB

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

13/11/1713 November 2017 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

13/12/1513 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR ANDREW JAMES BRITTON

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTS

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ROBERTS

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY PENELOPE ROBERTS

View Document

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

View Accounts

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM RAYLANDS FARM 44 HONEY LANE CHOLSEY WALLINGFORD OXFORDSHIRE OX10 9NL

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NIVELLES-POSSCHIER

View Document

09/12/129 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NIVELLES-POSSCHIER

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR JOHN PATRICK NIVELLES-POSSCHIER

View Document

23/11/1123 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/11/0929 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN ROBERTS / 29/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN ROBERTS / 29/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE ROBERTS / 29/11/2009

View Document

29/11/0929 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED PENELOPE ANN ROBERTS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: TCOM HOUSE 14 NIGHTINGALE ROAD HORSHAM WEST SUSSEX RH12 2NW

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: TCOM HOUSE 6-8 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA

View Document

28/01/9828 January 1998 COMPANY NAME CHANGED TCOM SECURITY INSTALLATIONS LIMI TED CERTIFICATE ISSUED ON 29/01/98

View Document

16/12/9716 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: TCOM HOUSE 6-8 BRIGHTON ROAD HORSHAM EAST SUSSEX RH13 5BA

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

19/11/9719 November 1997 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