T.S.S. (TOTAL SECURITY SERVICES) LIMITED



Company Documents

DateDescription
21/11/2321 November 2023 Full accounts made up to 2022-12-31

View Document

14/11/2314 November 2023 Secretary's details changed for Ridwaan Yousuf Bartlett on 2023-07-03

View Document

03/10/233 October 2023 Director's details changed for Mr Timothy Kendall on 2023-10-03

View Document

18/09/2318 September 2023 Termination of appointment of Brendan Frederick Musgrove as a director on 2023-09-14

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

17/07/2317 July 2023 Change of details for G4S Secure Solutions (Uk) Limited as a person with significant control on 2023-07-03

View Document

25/01/2325 January 2023 Appointment of Mr Timothy Kendall as a director on 2023-01-25

View Document

13/12/2213 December 2022 Notification of G4S Secure Solutions (Uk) Limited as a person with significant control on 2022-03-22

View Document

01/04/221 April 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

01/04/221 April 2022 Appointment of Oliver Keck as a director on 2022-03-22

View Document

01/04/221 April 2022 Appointment of Mr John Michael Jago as a director on 2022-03-22

View Document

01/04/221 April 2022 Appointment of Ridwaan Yousuf Bartlett as a secretary on 2022-03-22

View Document

01/04/221 April 2022 Termination of appointment of Raza Louis Gardezi as a director on 2022-03-22

View Document

01/04/221 April 2022 Termination of appointment of Raj-Inder Singh Chadha as a director on 2022-03-22

View Document

01/04/221 April 2022 Termination of appointment of Brendan Musgrove as a director on 2022-03-22

View Document

01/04/221 April 2022 Termination of appointment of Jamie Caplin as a director on 2022-03-22

View Document

01/04/221 April 2022 Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2022-03-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
29/10/2129 October 2021 Director's details changed for Mr Jamie Caplin on 2021-10-15

View Document

30/07/2130 July 2021 Full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/192 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

02/09/192 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

02/09/192 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNEDIN ENTERPRISE INVESTMENT TRUST PLC

View Document

23/03/1823 March 2018 CESSATION OF DUNEDIN ENTERPRISE INVESTMENT TRUST PLC AS A PSC

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNEDIN ENTERPRISE INVESTMENT TRUST PLC

View Document

16/03/1816 March 2018 CESSATION OF HOSKING INVESTMENTS LIMITED AS A PSC

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MR JAMIE CAPLIN

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR DECLAN DOSSETT

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY DECLAN DOSSETT

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM SECURITY HOUSE 485 HALE END ROAD HIGHAMS PARK LONDON E4 9PT

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/10/1531 October 2015 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

26/08/1526 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

14/08/1414 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

04/10/124 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR DECLAN DOSSETT

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

24/10/1124 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR DECLAN DOSSETT

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY JAMIE CAPLIN

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR JAMIE CAPLIN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY SYED GARDEZI

View Document

31/10/1031 October 2010 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CAPLIN / 27/09/2010

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR VANESSA GARDEZI

View Document



31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/09/0013 September 2000 £ IC 1000/490 14/08/00 £ SR 510@1=510

View Document

13/09/0013 September 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/08/00

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/02/966 February 1996 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/02/9413 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/03/925 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: HILLCROFT HOUSE 16A THE AVENUE HIGHAMS PARK LONDON E4 9LD

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: G OFFICE CHANGED 09/02/90 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

31/01/9031 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

31/01/9031 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 ALTER MEM AND ARTS 270989

View Document

27/09/8927 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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