- Company Overview for TYLER SECURITY LIMITED (06412278)
- Filing history for TYLER SECURITY LIMITED (06412278)
- People for TYLER SECURITY LIMITED (06412278)
- More for TYLER SECURITY LIMITED (06412278)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
15 Sep 2023 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 15 September 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
25 Oct 2022 | AD01 | Registered office address changed from 1386 London Road Leigh-on-Sea SS9 2UJ England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 25 October 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS7 4NY England to 1386 London Road Leigh-on-Sea SS9 2UJ on 10 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
09 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
26 Oct 2017 | PSC04 | Change of details for Mrs Grace Ainsworth Stone as a person with significant control on 4 September 2017 | |
26 Oct 2017 | CH03 | Secretary's details changed for Grace Ainsworth Stone on 4 September 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Rowland Colin Stone as a person with significant control on 4 September 2017 | |
07 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from 911 Green Lanes London N21 2QP to 1386 London Road Leigh on Sea Essex SS7 4NY on 17 January 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates |