- Company Overview for TINDALL SECURITY LIMITED (03667053)
- Filing history for TINDALL SECURITY LIMITED (03667053)
- People for TINDALL SECURITY LIMITED (03667053)
- Charges for TINDALL SECURITY LIMITED (03667053)
- Insolvency for TINDALL SECURITY LIMITED (03667053)
- More for TINDALL SECURITY LIMITED (03667053)
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) |
---|---|---|---|
09 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
09 Nov 2017 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to Unit 8 Mead Busines Centre Mead Lane Hertford SG13 7BJ on 9 November 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | TM02 | Termination of appointment of Terry Connolly as a secretary on 3 November 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jul 2011 | TM01 | Termination of appointment of Alan Taub as a director | |
07 Jul 2011 | AP01 | Appointment of Mr Stephen Peter Ablett as a director | |
20 May 2011 | AP01 | Appointment of Alan Taub as a director | |
20 May 2011 | AP03 | Appointment of Terry Connolly as a secretary | |
20 May 2011 | TM01 | Termination of appointment of Stephen Ablett as a director | |
20 May 2011 | TM02 | Termination of appointment of Christine Adamson as a secretary |