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) |
---|---|---|---|
02 Mar 2020 | AP01 | Appointment of Mr Raj-Inder Singh Chadha as a director on 1 March 2020 | |
05 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 7 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 4 in full | |
03 Sep 2019 | MR04 | Satisfaction of charge 6 in full | |
02 Sep 2019 | MR05 | All of the property or undertaking has been released from charge 2 | |
02 Sep 2019 | MR05 | All of the property or undertaking has been released from charge 4 | |
02 Sep 2019 | MR05 | All of the property or undertaking has been released from charge 3 | |
01 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
15 Jul 2019 | AA | Full accounts made up to 31 October 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
18 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
23 Mar 2018 | PSC02 | Notification of Dunedin Enterprise Investment Trust Plc as a person with significant control on 6 April 2016 | |
23 Mar 2018 | PSC07 | Cessation of Dunedin Enterprise Investment Trust Plc as a person with significant control on 6 April 2016 | |
16 Mar 2018 | PSC07 | Cessation of Hosking Investments Limited as a person with significant control on 21 February 2018 | |
16 Mar 2018 | PSC03 | Notification of Dunedin Enterprise Investment Trust Plc as a person with significant control on 6 April 2016 | |
10 Nov 2017 | AP03 | Appointment of Mr Jamie Caplin as a secretary on 10 November 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Declan Dossett as a director on 10 November 2017 | |
10 Nov 2017 | TM02 | Termination of appointment of Declan Dossett as a secretary on 10 November 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Security House 485 Hale End Road Highams Park London E4 9PT to The Curve 18 Hickman Avenue Highams Park London E4 9JG on 1 November 2017 | |
07 Aug 2017 | AA | Full accounts made up to 31 October 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates |