TOP SPEC FIRE AND SECURITY LIMITED

Company Documents

DateDescription
12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

22/12/1722 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM
1579 LONDON ROAD
LEIGH-ON-SEA
SS9 2SG
ENGLAND

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CONSTANDINOS LYNCH / 05/12/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM
1 STATION COURT
STATION APPROACH
WICKFORD
ESSEX
SS11 7AT

View Document

27/10/1727 October 2017 PREVEXT FROM 31/01/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088486610002

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088486610001

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY PARISH

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR DOUGLAS LYNCH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR BARRY JOHN PARISH

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LYNCH

View Document

25/01/1625 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
85 ALEXANDRA ROAD
GREAT WAKERING
SOUTHEND-ON-SEA
SS3 0HN
UNITED KINGDOM

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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