TOTAL INFORMATION SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Cessation of Nicholas Shapley as a person with significant control on 2025-02-27 |
28/02/2528 February 2025 | Notification of Shapeshift Ventures Ltd as a person with significant control on 2025-02-27 |
07/02/257 February 2025 | Termination of appointment of Rebekah Mepham as a secretary on 2025-01-27 |
07/02/257 February 2025 | Change of details for Mr Nicholas Shapley as a person with significant control on 2025-01-27 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
07/02/257 February 2025 | Cessation of Rebekah Annette Pauline Mepham as a person with significant control on 2025-01-27 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | SECRETARY APPOINTED MS REBEKAH MEPHAM |
07/09/207 September 2020 | PSC'S CHANGE OF PARTICULARS / MS REBEKAH ANNETTE PAULINE MEPHAM / 07/09/2020 |
07/09/207 September 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SHAPLEY / 07/09/2020 |
07/09/207 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEKAH ANNETTE PAULINE MEPHAM |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
06/02/206 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SHAPLEY / 12/03/2014 |
09/07/149 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 62 DEPOT ROAD HORSHAM RH13 5HD UNITED KINGDOM |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
26/02/1326 February 2013 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
13/07/1213 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/08/1131 August 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
05/07/105 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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