TRUSTED SECURITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

13/05/2513 May 2025 Resolutions

View Document

09/05/259 May 2025 Registered office address changed from Security House 25 Addington Street Manchester M4 5EU England to Security House 25 Addington Street Manchester M4 5EU on 2025-05-09

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Cessation of Jeremy Douglas Elson as a person with significant control on 2025-04-04

View Document

07/05/257 May 2025 Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to Security House 25 Addington Street Manchester M4 5EU on 2025-05-07

View Document

07/05/257 May 2025 Notification of Associated Security Services Holdings Limited as a person with significant control on 2025-04-04

View Document

07/05/257 May 2025 Cessation of Benjamin Lewis as a person with significant control on 2025-04-04

View Document

06/05/256 May 2025 Appointment of Mr Stephen John Turner as a director on 2025-04-04

View Document

06/05/256 May 2025 Termination of appointment of Anthony Shaun Walker as a secretary on 2025-04-04

View Document

06/05/256 May 2025 Termination of appointment of Catherine Louise Elson as a secretary on 2025-04-04

View Document

06/05/256 May 2025 Termination of appointment of Anthony Shaun Walker as a director on 2025-04-04

View Document

06/05/256 May 2025 Termination of appointment of Richard Edward Sullivan as a director on 2025-04-04

View Document

06/05/256 May 2025 Termination of appointment of Adam James Greenaway as a director on 2025-04-04

View Document

06/05/256 May 2025 Termination of appointment of Benjamin Lewis as a director on 2025-04-04

View Document

06/05/256 May 2025 Termination of appointment of Jeremy Douglas Elson as a director on 2025-04-04

View Document

06/05/256 May 2025 Appointment of Mr Roy Turner as a director on 2025-04-04

View Document

07/04/257 April 2025 Registration of charge 072748650002, created on 2025-04-04

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

09/11/249 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Termination of appointment of Anthony Lever as a director on 2024-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

24/05/2424 May 2024 Appointment of Mr Anthony Shaun Walker as a secretary on 2024-05-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

09/02/249 February 2024 Change of share class name or designation

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Second filing of Confirmation Statement dated 2017-06-07

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

13/06/2313 June 2023 Change of details for Jeremy Douglas Elson as a person with significant control on 2019-02-25

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Appointment of Mr Richard Edward Sullivan as a director on 2022-04-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 01/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 COMPANY NAME CHANGED BURTON SAFES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 06/12/19 STATEMENT OF CAPITAL GBP 5286

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA LEWIS

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR ANTHONY LEVER

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR ANTHONY SHAUN WALKER

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR ADAM JAMES GREENAWAY

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELSON

View Document

13/12/1913 December 2019 ADOPT ARTICLES 06/12/2019

View Document

04/12/194 December 2019 SECRETARY APPOINTED MRS CATHERINE LOUISE ELSON

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072748650001

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LEWIS / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 26/09/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 25/02/2019

View Document

03/09/183 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE ELSON / 07/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LEWIS / 07/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 30/01/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 30/01/2018

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 18/07/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 19/06/2017

View Document

20/06/1720 June 2017 Confirmation statement made on 2017-06-07 with updates

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS REBECCA LEWIS

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS CATHERINE LOUISE ELSON

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 25/10/2016

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 28/03/2014

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 SECOND FILING WITH MUD 07/06/13 FOR FORM AR01

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

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

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 PREVSHO FROM 30/06/2011 TO 30/04/2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN BERRY

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY BERRY

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED WS9997 LTD CERTIFICATE ISSUED ON 19/10/10

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/103 August 2010 21/06/10 STATEMENT OF CAPITAL GBP 3700.00

View Document

30/07/1030 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 2

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED JEREMY DOUGLAS ELSON

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICK LEDGARD

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED NORMAN FIELD BERRY

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED HILARY JOAN BERRY

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED BENJAMIN LEWIS

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD2 4EN ENGLAND

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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