Advanced company searchLink opens in new window

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

Company number 02426982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2022 TM01 Termination of appointment of Raza Louis Gardezi as a director on 22 March 2022
01 Apr 2022 TM01 Termination of appointment of Brendan Musgrove as a director on 22 March 2022
16 Mar 2022 AA Full accounts made up to 31 October 2021
29 Oct 2021 CH01 Director's details changed for Mr Jamie Caplin on 15 October 2021
24 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
30 Jul 2021 AA Full accounts made up to 31 October 2020
28 Oct 2020 AA Full accounts made up to 31 October 2019
21 Oct 2020 MA Memorandum and Articles of Association
21 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2020 AP04 Appointment of Edwin Coe Secretaries Limited as a secretary on 21 September 2020
21 Sep 2020 TM02 Termination of appointment of Jamie Caplin as a secretary on 21 September 2020
21 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
21 Sep 2020 PSC01 Notification of Vanessa Jasmin Gardezi as a person with significant control on 30 June 2020
21 Sep 2020 PSC01 Notification of Raza Louis Gardezi as a person with significant control on 30 June 2020
21 Sep 2020 PSC07 Cessation of Dunedin Enterprise Investment Trust Plc as a person with significant control on 30 June 2020
10 Sep 2020 AP01 Appointment of Brendan Musgrove as a director on 1 September 2020
12 Aug 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Aug 2020 SH06 Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 190
04 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jul 2020 CH01 Director's details changed for Mr Raza Louis Gardezi on 1 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Jamie Caplin on 1 July 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 MA Memorandum and Articles of Association
22 Apr 2020 MR01 Registration of charge 024269820009, created on 22 April 2020
20 Mar 2020 MR01 Registration of charge 024269820008, created on 28 February 2020