TOPS SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 New

View Document

29/08/2529 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 New

View Document

18/08/2518 August 2025 New

View Document

17/06/2517 June 2025 Appointment of Mrs Georgina Katharine Fleur Bramwell as a director on 2025-06-05

View Document

17/06/2517 June 2025 Appointment of Mrs Emma Linh Banham as a director on 2025-06-05

View Document

17/06/2517 June 2025 Appointment of Mr Thomas Henry Hallatt as a director on 2025-06-05

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024

View Document

20/10/2420 October 2024

View Document

09/10/249 October 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

13/12/2313 December 2023 Termination of appointment of Claudette Anne Robinson as a director on 2023-12-12

View Document

22/08/2322 August 2023 Satisfaction of charge 1 in full

View Document

10/05/2310 May 2023 Appointment of Mrs Claudette Anne Robinson as a director on 2023-05-02

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

07/12/227 December 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/07/191 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/09/1813 September 2018 DIRECTOR APPOINTED MRS ANGELA TRACEY RUSHTON

View Document

06/09/186 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/08/1723 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 10 BATH ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BA

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WALL

View Document

19/05/1619 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA RUSHTON

View Document

02/05/142 May 2014 SECRETARY APPOINTED MR GARY JONES

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA RUSHTON

View Document

30/04/1430 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/06/1317 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR SIMON WALL

View Document

10/05/1210 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR MARC ROOTS

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 2ND FLOOR, MARLBOROUGH HOUSE HIGH STREET OLD TOWN, SWINDON WILTSHIRE SN1 3EP

View Document

17/04/1017 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; NO CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

04/05/074 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 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