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)
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