Advanced company searchLink opens in new window

TOTAL SECURITY DESIGN LIMITED

Company number 06162979

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)
25 Apr 2012 SH08 Change of share class name or designation
25 Apr 2012 SH08 Change of share class name or designation
25 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2012 AP01 Appointment of Mrs Maxine Jayne Duncan as a director
27 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
16 Dec 2011 TM01 Termination of appointment of Andrew Davies as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Andrew John Duncan on 15 March 2010
14 Apr 2010 CH01 Director's details changed for Andrew John Davies on 15 March 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 15/03/09; full list of members
22 Apr 2009 288c Director's change of particulars / andrew davies / 01/01/2009
14 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Jun 2008 288c Director's change of particulars / andrew davies / 25/06/2008
04 Apr 2008 363a Return made up to 15/03/08; full list of members
02 May 2007 288a New director appointed
02 May 2007 288a New secretary appointed;new director appointed
02 May 2007 287 Registered office changed on 02/05/07 from: 124 high st midsomer norton BA3 2DA
02 May 2007 88(2)R Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100
30 Apr 2007 CERTNM Company name changed brockenbank LTD\certificate issued on 30/04/07
30 Mar 2007 287 Registered office changed on 30/03/07 from: 39A leicester road salford manchester M7 4AS
29 Mar 2007 288b Secretary resigned