THORN SECURITY LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

07/07/247 July 2024 Full accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with updates

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 Jennifer Shaw as a director on 2023-08-18

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

06/02/236 February 2023 Notification of Johnson Controls International Plc as a person with significant control on 2022-11-21

View Document

06/02/236 February 2023 Cessation of Thorn Security Group Limited as a person with significant control on 2022-11-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

18/01/2218 January 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

20/12/1820 December 2018 STATEMENT BY DIRECTORS

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 100000.00

View Document

20/12/1820 December 2018 REDUCE ISSUED CAPITAL 20/12/2018

View Document

20/12/1820 December 2018 SOLVENCY STATEMENT DATED 20/12/18

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

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

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MOOSA FAROOK MEAH / 25/07/2017

View Document

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

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MOOSA FAROOK MEAH

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR MARK AYRE

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM DUNHAMS LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1BE

View Document

30/12/1530 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR JUERGEN HERZOG

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS

View Document

22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/12/1324 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED ANDREW BOWIE

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID NEALE

View Document

11/03/1111 March 2011 SECRETARY APPOINTED ANTON BERNARD ALPHONSUS

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

16/12/1016 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID NEALE / 17/07/2010

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

13/01/1013 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 26/09/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 28/09/07

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: DUNHAMS LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1BD

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: TYCO PARK GRIMSHAW LANE NEWTON HEATH MANCHESTER M40 2WL

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 160 BILLET ROAD WALTHAMSTOW LONDON E17 5DR

View Document

17/01/0717 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 AUDITOR'S RESIGNATION

View Document

26/07/0526 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: WALDEN COURT PARSONAGE LANE BISHOPS STORTFORD HERFORDSHIRE CM23 5DB

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

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

View Document

08/01/028 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/027 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

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

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/12/9930 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 AUDITOR'S RESIGNATION

View Document

16/09/9816 September 1998 S386 DISP APP AUDS 02/09/98

View Document

16/09/9816 September 1998 S366A DISP HOLDING AGM 02/09/98

View Document

16/09/9816 September 1998 S252 DISP LAYING ACC 02/09/98

View Document

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

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 NEW SECRETARY 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 DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

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

View Document

14/01/9814 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

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

13/01/9713 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 AUDITOR'S RESIGNATION

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

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

View Document

11/04/9511 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

11/04/9511 April 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

11/04/9511 April 1995 £ NC 200/15000000 31/03/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 15/12/94; 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 documents registered before 1 January 1995

View Document

17/08/9417 August 1994 AUDITOR'S RESIGNATION

View Document

15/06/9415 June 1994 ALTER MEM AND ARTS 27/05/94

View Document

15/06/9415 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9415 June 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

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

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: SECURITY HOUSE TWICKENHAM ROAD FELTHAM MIDDX TW 136

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

28/03/9228 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED

View Document

22/09/8822 September 1988 REGISTERED OFFICE CHANGED ON 22/09/88 FROM: SECURITY HOUSE GROSVENOR ROAD TWICKENHAM MIDDX TW1X 4AB

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 DIRECTOR RESIGNED

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: HOLLINS ROAD OLDHAM OL8 3DX

View Document

06/08/876 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/871 April 1987 COMPANY NAME CHANGED THORN EMI PROTECH LIMITED CERTIFICATE ISSUED ON 01/04/87

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED

View Document

25/10/8625 October 1986 NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED

View Document

09/09/869 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/8615 May 1986 RETURN MADE UP TO 29/11/85; FULL LIST OF MEMBERS

View Document

25/04/8625 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/04/86

View Document

14/04/8614 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8429 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/84

View Document

28/06/6228 June 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/5225 June 1952 REGISTERED OFFICE CHANGED

View Document


More Company Information