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)
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
16 May 2016 AA Full accounts made up to 31 October 2015
12 Nov 2015 AA Full accounts made up to 31 October 2014
26 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 490
26 Sep 2014 AA Full accounts made up to 31 October 2013
14 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 490
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 490
30 Jul 2013 AA Full accounts made up to 31 October 2012
04 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
30 Jul 2012 AA Full accounts made up to 31 October 2011
16 Nov 2011 AP01 Appointment of Mr Declan Dossett as a director
24 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
21 Oct 2011 AP03 Appointment of Mr Declan Dossett as a secretary
21 Oct 2011 TM02 Termination of appointment of Jamie Caplin as a secretary
30 Jun 2011 AA Full accounts made up to 31 October 2010
12 Jan 2011 AP03 Appointment of Mr Jamie Caplin as a secretary
12 Jan 2011 TM02 Termination of appointment of Syed Gardezi as a secretary
28 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mr Jamie Caplin on 27 September 2010
02 Sep 2010 AA Full accounts made up to 31 October 2009
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 7
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
15 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5
29 Sep 2009 363a Return made up to 27/09/09; full list of members
24 Aug 2009 AA Accounts for a medium company made up to 31 October 2008