- Company Overview for T L SECURITY SUPPORT SERVICES LTD (09322414)
- Filing history for T L SECURITY SUPPORT SERVICES LTD (09322414)
- People for T L SECURITY SUPPORT SERVICES LTD (09322414)
- More for T L SECURITY SUPPORT SERVICES LTD (09322414)
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
|
|
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
|