TOTAL COMMUNICATIONS AND SECURITY LIMITED
Company number 02778610
- Company Overview for TOTAL COMMUNICATIONS AND SECURITY LIMITED (02778610)
- Filing history for TOTAL COMMUNICATIONS AND SECURITY LIMITED (02778610)
- People for TOTAL COMMUNICATIONS AND SECURITY LIMITED (02778610)
- Charges for TOTAL COMMUNICATIONS AND SECURITY LIMITED (02778610)
- More for TOTAL COMMUNICATIONS AND SECURITY LIMITED (02778610)
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 Jan 2018 | PSC01 | Notification of Margaret Elaine Parkington as a person with significant control on 6 April 2016 | |
16 Jan 2018 | PSC04 | Change of details for Mr Christopher James Nichols as a person with significant control on 10 January 2018 | |
16 Jan 2018 | PSC07 | Cessation of Margaret Elaine Nichols as a person with significant control on 6 April 2016 | |
20 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 May 2015 | AP01 | Appointment of Mrs Emma Louise Johnson as a director on 6 April 2015 | |
01 May 2015 | AP01 | Appointment of Mrs Margaret Elaine Parkington as a director on 6 April 2015 | |
01 May 2015 | AP01 | Appointment of Mr Daniel Robert Andrew Parkington as a director on 6 April 2015 | |
01 May 2015 | AP01 | Appointment of Mr Michael James Kenneth Parkington as a director on 6 April 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
07 Jan 2012 | AD01 | Registered office address changed from Unit 5B Walkerville Industrial Park Catterick Garrison North Yorkshire DL9 4SA on 7 January 2012 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
01 Feb 2010 | CH03 | Secretary's details changed for Mrs Margaret Elaine Nichols on 26 January 2010 |