Advanced company searchLink opens in new window

TYLER SECURITY LIMITED

Company number 06412278

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)
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