TF 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
23/01/2523 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

09/11/219 November 2021 Change of details for Mr Frankie Shaw as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Frankie Shaw on 2021-11-09

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN PACEY

View Document

08/01/188 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CESSATION OF RYAN JAMES PACEY AS A PSC

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR FRANKIE SHAW / 20/12/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

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

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE SHAW / 19/09/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

24/09/1524 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE SHAW / 22/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JAMES PACEY / 22/04/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/01/1210 January 2012 SHARES DIVIDED/THE DIVIDEND VOTED 23/09/2011

View Document

10/01/1210 January 2012 23/09/11 STATEMENT OF CAPITAL GBP 104

View Document

10/01/1210 January 2012 23/09/11 STATEMENT OF CAPITAL GBP 104

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JAMES PACEY / 22/09/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE SHAW / 22/09/2011

View Document

26/10/1126 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 336 HACKNEY ROAD LONDON E2 7AX

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE SHAW / 01/01/2010

View Document

04/12/094 December 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 50 FLOYD ROAD CHARLTON LONDON SE7 8AN

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED T. F. SECURITY LIMITED CERTIFICATE ISSUED ON 13/02/09

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 336 HACKNEY ROAD LONDON E2 7AX UK

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED RYAN JAMES PACEY

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED FRANKIE SHAW

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED

View Document

22/09/0822 September 2008 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