TENDRING TELECOMS & SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Appointment of Mr Lewis Harrison Caley as a director on 2025-03-05

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Director's details changed for David Caley on 2024-11-12

View Document

13/11/2413 November 2024 Change of details for Mr Dave Caley as a person with significant control on 2024-11-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Director's details changed for Mr Daniel Botterell on 2024-03-01

View Document

13/03/2413 March 2024 Director's details changed for David Caley on 2024-03-01

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

13/03/2413 March 2024 Secretary's details changed for David Caley on 2024-03-01

View Document

14/02/2414 February 2024 Registered office address changed from 11 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN England to 1 Crusader Business Park Stephenson Road West Clacton on Sea Essex CO15 4TN on 2024-02-14

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Notification of Daniel Botterell as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Change of details for Mr Dave Caley as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Change of details for Mr Nicholas David Baker as a person with significant control on 2023-11-01

View Document

04/11/234 November 2023 Director's details changed for Mr Nicholas David Baker on 2023-09-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Notification of Nicholas David Baker as a person with significant control on 2023-01-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK BAKER / 28/05/2020

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR NICK BAKER

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

03/03/203 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 150

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOTTERELL / 01/09/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/01/1623 January 2016 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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