T.S.S. (TOTAL SECURITY SERVICES) LIMITED
Company number 02426982
- Company Overview for T.S.S. (TOTAL SECURITY SERVICES) LIMITED (02426982)
- Filing history for T.S.S. (TOTAL SECURITY SERVICES) LIMITED (02426982)
- People for T.S.S. (TOTAL SECURITY SERVICES) LIMITED (02426982)
- Charges for T.S.S. (TOTAL SECURITY SERVICES) LIMITED (02426982)
- More for T.S.S. (TOTAL SECURITY SERVICES) LIMITED (02426982)
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
|
|
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
|
|
04 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2020
|
|
04 Aug 2020 | SH03 |
Purchase of own shares.
|
|
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
|
|
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 |