TUTELAR SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Statement of affairs |
06/11/246 November 2024 | Resolutions |
06/11/246 November 2024 | Registered office address changed from Cooper Young Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-11-06 |
06/11/246 November 2024 | Appointment of a voluntary liquidator |
22/10/2422 October 2024 | Registered office address changed from M25 Business Centre, Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to Cooper Young Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-10-22 |
30/03/2430 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
14/02/2314 February 2023 | Registered office address changed from 16-20 Forest House , 5th Floor Clements Road Ilford IG1 1BA England to M25 Business Centre, Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 2023-02-14 |
26/10/2226 October 2022 | Cessation of Umer Shaukat Ali Sandhu as a person with significant control on 2022-10-20 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
18/10/2218 October 2022 | Notification of Yasir Masood as a person with significant control on 2022-10-13 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
13/10/2213 October 2022 | Appointment of Mr Yasir Masood as a director on 2022-10-13 |
13/10/2213 October 2022 | Termination of appointment of Umer Shaukat Ali Sandhu as a director on 2022-10-13 |
05/10/225 October 2022 | Registered office address changed from 1st Floor 3 Broad Street Foleshill Coventry CV6 5AX England to 16-20 Forest House , 5th Floor Clements Road Ilford IG1 1BA on 2022-10-05 |
07/05/227 May 2022 | Notification of Umer Shaukat Ali Sandhu as a person with significant control on 2022-05-01 |
07/05/227 May 2022 | Termination of appointment of Ejaz Ahmed as a director on 2022-05-01 |
07/05/227 May 2022 | Cessation of Ejaz Ahmed as a person with significant control on 2022-05-01 |
07/05/227 May 2022 | Confirmation statement made on 2022-05-07 with updates |
22/04/2222 April 2022 | Appointment of Mr Umer Shaukat Ali Sandhu as a director on 2022-04-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Cessation of Paul Harvey as a person with significant control on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Paul Harvey as a director on 2022-02-28 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/12/2127 December 2021 | Registered office address changed from Basepoint Business Centre Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP to 1st Floor 3 Broad Street Foleshill Coventry CV6 5AX on 2021-12-27 |
06/10/216 October 2021 | Notification of Ejaz Ahmed as a person with significant control on 2021-08-12 |
06/10/216 October 2021 | Cessation of Ashfaq Ahmad as a person with significant control on 2021-08-12 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/05/205 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 087052000003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 087052000002 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
15/07/1915 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHFAQ AHMAD |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR ASHFAQ AHMAD |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HARVEY |
24/06/1924 June 2019 | CESSATION OF ALEXANDRA HARVEY AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA HARVEY |
31/10/1831 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL HARVEY / 22/08/2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
05/09/185 September 2018 | 22/08/18 STATEMENT OF CAPITAL GBP 1 |
04/09/184 September 2018 | 22/08/18 STATEMENT OF CAPITAL GBP 1 |
04/09/184 September 2018 | DIRECTOR APPOINTED MRS ALEXANDRA HARVEY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | COMPANY NAME CHANGED FARSIGHT SECURITY SOLUTIONS LTD CERTIFICATE ISSUED ON 11/01/18 |
21/12/1721 December 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
31/03/1731 March 2017 | PREVEXT FROM 30/09/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087052000001 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
22/08/1622 August 2016 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HARVEY |
22/08/1622 August 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY SMITH |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/01/1627 January 2016 | SECRETARY APPOINTED MRS ALEXANDRA MARY KNOXX HARVEY |
06/11/156 November 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM GREEN GABLES MOUNT PLEASANT ROAD LINDFORD BORDON HAMPSHIRE GU35 0PR |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/12/1410 December 2014 | DIRECTOR APPOINTED MR GARY WARWICK SMITH |
02/12/142 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087052000001 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM GREEN GABLES MOUNT PLEASANT ROAD LINDFORD BORDON HAMPSHIRE GU35 0PR ENGLAND |
22/10/1422 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 135 SEYMOUR ROAD HEADLEY DOWN BORDON GU35 8EU UNITED KINGDOM |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARVEY / 16/09/2014 |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
01/10/131 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 1 |
01/10/131 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY SMITH |
26/09/1326 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARVEY / 26/09/2013 |
25/09/1325 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TUTELAR SECURITY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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