Advanced company searchLink opens in new window

T L SECURITY SUPPORT SERVICES LTD

Company number 09322414

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 PSC07 Cessation of Immanuvel Antonypitchai as a person with significant control on 29 September 2020
29 Sep 2020 TM01 Termination of appointment of Immanuvel Antonypitchai as a director on 29 September 2020
01 Apr 2020 AD01 Registered office address changed from Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 1 April 2020
14 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 18 September 2019
03 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
28 Dec 2017 AD01 Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH England to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 28 December 2017
08 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
21 Nov 2017 PSC01 Notification of Immanuvel Antonypitchai as a person with significant control on 29 March 2017
20 Nov 2017 PSC07 Cessation of Radhika Udayasankar as a person with significant control on 30 March 2017
05 Apr 2017 AD01 Registered office address changed from Unit 2, 2nd Floor Back of the Walls Saxon Gate Southampton SO14 3HA to 1 Canute Road Hampshire Southampton SO14 3FH on 5 April 2017
30 Mar 2017 TM01 Termination of appointment of Radhika Udayasankar as a director on 30 March 2017
29 Mar 2017 AP01 Appointment of Mr Immanuvel Antonypitchai as a director on 29 March 2017
23 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
31 Mar 2015 AP01 Appointment of Mrs Radhika Udayasankar as a director on 25 March 2015
31 Mar 2015 TM01 Termination of appointment of Avtar Singh Hallaith as a director on 25 March 2015
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted