TOTAL QUALITY SECURITY LTD

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Notice of move from Administration to Dissolution

View Document

23/05/2423 May 2024 Administrator's progress report

View Document

13/11/2313 November 2023 Administrator's progress report

View Document

18/10/2318 October 2023 Notice of extension of period of Administration

View Document

20/05/2320 May 2023 Administrator's progress report

View Document

26/01/2326 January 2023 Result of meeting of creditors

View Document

03/01/233 January 2023 Statement of administrator's proposal

View Document

16/11/2216 November 2022 Registered office address changed from Olympus House 2 Howley Park Business Village Morley Leeds West Yorkshire LS27 0BZ England to St Johns Terrace 11-15 New Road Manchester M26 1LS on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of an administrator

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

10/11/2110 November 2021 Cessation of Philip James Mcdonald as a person with significant control on 2019-11-11

View Document

10/11/2110 November 2021 Notification of Parker Group Northern Ltd as a person with significant control on 2019-11-11

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/11/1911 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 101

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

24/01/1924 January 2019 PREVSHO FROM 28/02/2019 TO 30/09/2018

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR PHILIP JAMES MCDONALD

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 CHANGE PERSON AS DIRECTOR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

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

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER TIMOTHY PARKER / 10/05/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/04/1615 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN PARKER / 30/03/2015

View Document

19/02/1519 February 2015 19/02/15 STATEMENT OF CAPITAL GBP 4

View Document

10/02/1510 February 2015 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