- Company Overview for TS SECURITY LIMITED (04301371)
- Filing history for TS SECURITY LIMITED (04301371)
- People for TS SECURITY LIMITED (04301371)
- More for TS SECURITY LIMITED (04301371)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 May 2017 | AD01 | Registered office address changed from 8 - 12 Priestgate Peterborough Cambs PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 11 May 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Mar 2016 | TM01 | Termination of appointment of David John Lloyd as a director on 14 April 2015 | |
09 Mar 2016 | TM02 | Termination of appointment of David John Lloyd as a secretary on 14 April 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
27 Oct 2015 | AD01 | Registered office address changed from Muse House Newark Road Peterborough PE1 5YD to 8 - 12 Priestgate Peterborough Cambs PE1 1JA on 27 October 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
28 Aug 2014 | AD01 | Registered office address changed from Muse House Newark Road Peterborough England and Wales PE1 5YD United Kingdom to Muse House Newark Road Peterborough PE1 5YD on 28 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from Muse House Muse House Newark Road Peterborough PE1 5YD United Kingdom to Muse House Newark Road Peterborough PE1 5YD on 22 August 2014 | |
11 Jul 2014 | CH01 | Director's details changed for David John Lloyd on 11 July 2014 | |
11 Jul 2014 | CH01 | Director's details changed for John Beasley on 11 July 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA on 11 July 2014 | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |