GLOBAL TEC SECURITY SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04576369 |
Category | Private Limited Company |
Incorporated | 29 Oct 2002 |
Age | 21 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL TEC SECURITY SYSTEMS LIMITED is an active private limited company with number 04576369. It was incorporated 21 years, 7 months, 3 days ago, on 29 October 2002. The company address is Montrose Austenwood Lane Montrose Austenwood Lane, Gerrards Cross, SL9 9DA, Buckinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts amended with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts amended with accounts type total exemption small
Date: 25 Sep 2017
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous extended
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Change person director company with change date
Date: 25 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Austin Mcdonald
Change date: 2015-10-01
Documents
Change person secretary company with change date
Date: 25 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-01
Officer name: Austin Mcdonald
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Old address: C/O Klsa Llp Chartered Accountants 28-30 St. John's Square London EC1M 4DN
New address: Montrose Austenwood Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DA
Change date: 2015-01-29
Documents
Change account reference date company previous shortened
Date: 29 Jan 2015
Action Date: 29 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-04-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tracey Smee
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Change registered office address company with date old address
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Address
Type: AD01
Old address: C/O Klsa Chartered Accountants Klaco House 28-30 St Johns' Square London EC1M 4DN
Change date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Termination director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pradeep Mehta
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Austin Mcdonald
Documents
Termination secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pradeep Mehta
Documents
Legacy
Date: 31 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 31/07/2009 from unit B1 neptune road harrow middlesex HA1 4HX
Documents
Legacy
Date: 31 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 30/04/2009
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from 3RD floor the heights 59-65 lowlands road harrow middlesex HA1 3AW
Documents
Legacy
Date: 24 Jun 2009
Category: Capital
Type: 169
Description: Gbp ic 150/100\09/06/09\gbp sr 50@1=50\
Documents
Resolution
Date: 19 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 17/06/09\gbp si 50@1=50\gbp ic 100/150\
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed pradeep mehta
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joseph spackman
Documents
Resolution
Date: 12 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 13/09/06 from: fitzgerald house, willowcourt avenue, kenton harrow middlesex HA3 8ES
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19 THRESHER DRIVE,SWINDON,SN25 4AE
Number: | 06910141 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHYFIELD LIMITED GROUND FLOOR, BUILDING A,TRURO BUSINESS PARK,TR4 9LF
Number: | 11558664 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDEN,CLEVEDON,BS21 7DN
Number: | 09985393 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMIMOBILE 5 ST. JOHN'S LANE,LONDON,EC1M 4BH
Number: | 04833052 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUMIN AIRCRAFT MECHANICAL SERVICES LIMITED
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09991238 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WALPOLE ROAD,LONDON,E6 1AR
Number: | 08384444 |
Status: | ACTIVE |
Category: | Private Limited Company |