TDL SECURITY LIMITED
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
15/06/2315 June 2023 | Application to strike the company off the register |
27/01/2327 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
17/09/1917 September 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE SMITH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/10/1524 October 2015 | DISS40 (DISS40(SOAD)) |
23/10/1523 October 2015 | FIRST GAZETTE |
20/10/1520 October 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE SMITH / 17/10/2014 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM BRICKKILN STREET OFF OWEN STREET TIPTON WEST MIDLANDS DY4 9BP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/09/1212 September 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/09/1113 September 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, SECRETARY LEE MATTOX |
13/09/1013 September 2010 | SECRETARY APPOINTED MRS MAUREEN SMITH |
13/09/1013 September 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | CURRSHO FROM 30/06/2008 TO 31/03/2008 |
08/04/098 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
19/09/0819 September 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
25/09/0725 September 2007 | SECRETARY RESIGNED |
25/09/0725 September 2007 | DIRECTOR RESIGNED |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
14/08/0714 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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