TRAINING FOR SECURITY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewCompulsory strike-off action has been suspended

View Document

11/07/2511 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Change of details for Mrs Joanne Van Cooten as a person with significant control on 2023-09-28

View Document

03/10/233 October 2023 Change of details for Mrs Joanne Van Cooten as a person with significant control on 2023-09-28

View Document

02/10/232 October 2023 Cessation of Joanne Van Cooten as a person with significant control on 2023-09-28

View Document

02/10/232 October 2023 Notification of Joanne Van Cooten as a person with significant control on 2023-09-28

View Document

02/10/232 October 2023 Change of details for Mrs Joanne Van Cooten as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Notification of Joanne Van Cooten as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Withdrawal of a person with significant control statement on 2023-09-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW England to Security House 146 Wellington Street Gravesend DA12 1JF on 2022-12-07

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from Security House 146 Wellington Street Gravesend Kent DA12 1JF England to Unit a, Alpha House Peacock Street Gravesend DA12 1DW on 2022-02-10

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 65-66 HIGH STREET GRAVESEND KENT DA11 0BB ENGLAND

View Document

26/05/1626 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM, UNIT 3 SWANSCOMBE BUSINESS CENTRE, LONDON ROAD, SWANSCOMBE, KENT, DA10 0LH

View Document

03/06/153 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM, UNIT 7 SWANSCOMBE BUSINESS CENTRE 17 LONDON ROAD, SWANSCOMBE, KENT, DA10 0LH

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER VAN COOTEN

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MRS JOANNE VAN COOTEN

View Document

02/05/142 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR ROGER VAN COOTEN

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN VAN COOTEN

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

12/05/1112 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN VAN COOTEN / 13/04/2010

View Document

31/08/1031 August 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM, 42 HASTED CLOSE, GREENHITHE, KENT, DA9 9HS, ENGLAND

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY JOANNE SLATER

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR COLIN VAN COOTEN

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER VAN COOTEN

View Document

13/04/0913 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information