THORN SECURITY GROUP LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

26/06/2426 June 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

15/04/2415 April 2024 Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2022-03-22

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

24/08/2324 August 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

24/08/2324 August 2023 Appointment of Mr James Paul Earnshaw as a director on 2023-08-14

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

03/12/213 December 2021 Full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2021-07-02

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR MARK AYRE

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWIE / 30/06/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHIESER / 30/06/2017

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

07/03/167 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

11/03/1511 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

25/02/1425 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED PETER SCHIESER

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/03/126 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/07/063 July 2006 £ IC 11096673/7226894 23/05/06 £ SR [email protected]=3869778

View Document

03/07/063 July 2006 CONSO 23/05/06

View Document

03/07/063 July 2006 NC INC ALREADY ADJUSTED 23/05/06

View Document

03/07/063 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 £ IC 7226895/6936706 23/05/06 £ SR 290189@1=290189

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 20/10/95

View Document

11/04/0611 April 2006 RETURN MADE UP TO 16/02/06; NO CHANGE OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/02/05; NO CHANGE OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0127 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0125 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 S366A DISP HOLDING AGM 02/09/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: SECURITY HOUSE THE SUMMIT HANWORTH ROAD SUNBURY ON THAMES MIDDLESEX TW16 5DB

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

20/02/9720 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 882R,AMENDS FORM RECD 031296

View Document

27/01/9727 January 1997 882R,AMENDS FORM RECD 031296

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 CONVE 20/10/95

View Document

05/12/965 December 1996 CONVE 20/10/95

View Document

16/08/9616 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 AUDITOR'S RESIGNATION

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 CONVE 20/10/95

View Document

13/11/9513 November 1995 VARYING SHARE RIGHTS AND NAMES 20/10/95

View Document

13/11/9513 November 1995 ADOPT MEM AND ARTS 20/10/95

View Document

13/11/9513 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9513 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NC INC ALREADY ADJUSTED 27/05/94

View Document

26/07/9426 July 1994 NC INC ALREADY ADJUSTED 27/05/94

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/94

View Document

13/06/9413 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9410 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9431 May 1994 £ NC 50000/10 24/05/94

View Document

31/05/9431 May 1994 £ NC 10/4000 24/05/94

View Document

31/05/9431 May 1994 RE SHARES 24/03/94

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED MATTINGLY ONE LIMITED CERTIFICATE ISSUED ON 27/05/94

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 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