- Company Overview for TOTAL SAFETY SERVICES LIMITED (03064664)
- Filing history for TOTAL SAFETY SERVICES LIMITED (03064664)
- People for TOTAL SAFETY SERVICES LIMITED (03064664)
- Charges for TOTAL SAFETY SERVICES LIMITED (03064664)
- More for TOTAL SAFETY SERVICES LIMITED (03064664)
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) |
---|---|---|---|
18 Jan 2019 | AP01 | Appointment of Daniel Kurten Norman as a director on 1 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of James Rounsavall as a director on 31 December 2018 | |
16 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Aug 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
20 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | AP01 | Appointment of James Rounsavall as a director on 15 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Clinton Roeder as a director on 15 December 2017 | |
16 Oct 2017 | AA | Full accounts made up to 31 December 2015 | |
13 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
24 Jan 2017 | CH01 | Director's details changed for Mr Clinton Roeder on 20 January 2017 | |
24 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 | |
15 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AD03 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU | |
14 Jun 2016 | AD02 | Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU | |
13 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | CH01 | Director's details changed for Mr Paul Tyree Johnson, Sr on 1 January 2014 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Clinton Roeder on 1 January 2014 | |
28 Apr 2015 | AUD | Auditor's resignation | |
21 Jan 2015 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 |