TOTAL LOGIC SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
04/10/244 October 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/08/231 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 101 PYE CORNER GILSTON HARLOW ESSEX CM20 2RD |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1326 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LE DUC / 20/09/2010 |
08/10/108 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PAUL LE DUC / 20/09/2010 |
05/03/105 March 2010 | Annual return made up to 20 September 2009 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/10/0926 October 2009 | Annual return made up to 20 September 2008 with full list of shareholders |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
20/09/0220 September 2002 | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
08/08/028 August 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/08/021 August 2002 | NEW SECRETARY APPOINTED |
01/08/021 August 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
30/04/0230 April 2002 | COMPANY NAME CHANGED SIMPLYSHOP LIMITED CERTIFICATE ISSUED ON 30/04/02 |
30/04/0230 April 2002 | NEW DIRECTOR APPOINTED |
06/12/016 December 2001 | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
26/09/0126 September 2001 | REGISTERED OFFICE CHANGED ON 26/09/01 FROM: THE ANNEXE PISHIOBURY DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AF |
27/09/0027 September 2000 | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS |
04/03/004 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
20/12/9920 December 1999 | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
20/12/9920 December 1999 | REGISTERED OFFICE CHANGED ON 20/12/99 FROM: GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
18/02/9918 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
10/12/9810 December 1998 | COMPANY NAME CHANGED FIBROPTICS LIMITED CERTIFICATE ISSUED ON 11/12/98 |
27/10/9827 October 1998 | RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS |
19/02/9819 February 1998 | COMPANY NAME CHANGED RAM PRO (UK) LIMITED CERTIFICATE ISSUED ON 20/02/98 |
17/02/9817 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
14/11/9714 November 1997 | RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS |
21/10/9721 October 1997 | REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 40 MOULSHAM STREET CHELMSFORD CM2 0HY |
20/06/9720 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
07/11/967 November 1996 | RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS |
11/12/9511 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
30/10/9530 October 1995 | DIRECTOR RESIGNED |
30/10/9530 October 1995 | SECRETARY RESIGNED |
30/10/9530 October 1995 | NEW DIRECTOR APPOINTED |
30/10/9530 October 1995 | NEW SECRETARY APPOINTED |
29/09/9529 September 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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