TGS SECURITY SERVICES LTD

C1 Coalport House Stafford Court C1 Coalport House Stafford Court, Telford, TF3 3BD, England
StatusACTIVE
Company No.07565945
CategoryPrivate Limited Company
Incorporated16 Mar 2011
Age13 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

TGS SECURITY SERVICES LTD is an active private limited company with number 07565945. It was incorporated 13 years, 1 month, 11 days ago, on 16 March 2011. The company address is C1 Coalport House Stafford Court C1 Coalport House Stafford Court, Telford, TF3 3BD, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Old address: My Office Club, Tower House Office 142, 67-71 Lewisham High Street London SE13 5JX England

New address: C1 Coalport House Stafford Court Stafford Park 1 Telford TF3 3BD

Change date: 2022-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-22

Psc name: Mr Anthony Howell

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-22

Officer name: Mr Anthony Howell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-22

New address: My Office Club, Tower House Office 142, 67-71 Lewisham High Street London SE13 5JX

Old address: Tgs Security Services Waverley House Noel Street London W1F 8GQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-16

Old address: Office 14 12 Farwig Lane Bromley BR1 3RB England

New address: Tgs Security Services Waverley House Noel Street London W1F 8GQ

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Nick Blake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

New address: Office 14 12 Farwig Lane Bromley BR1 3RB

Old address: 55a Beckenham Lane Bromley BR2 0DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-19

Old address: C/O C/O 55a Beckenham Lane Bromley BR2 0DA England

New address: 55a Beckenham Lane Bromley BR2 0DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: C/O C/O 55a Beckenham Lane Bromley BR2 0DA

Change date: 2015-01-27

Old address: 43 Honley Road London SE6 2HY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: 55a Beckenham Lane Bromley BR2 0DA England

Change date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-17

Old address: 43 Honley Road London SE6 2HY England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASURIT LIMITED

ASHLEY COURT 32 MAIN STREET,MARKET HARBOROUGH,LE16 8HF

Number:02814889
Status:ACTIVE
Category:Private Limited Company

BADMINTON COURT MANAGEMENT LIMITED

MISBOURNE COURT,AMERSHAM,HP7 0DE

Number:03463478
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CINEMATIC IMMUNITY LIMITED

9 CROSSWAYS,SUNNINGHILL,SL5 0PL

Number:07543406
Status:ACTIVE
Category:Private Limited Company

L & C 76 LTD

GOLDEN DRAGON CHOP SUEY HOUSE COTSFORD LANE,PETERLEE,SR8 4HS

Number:10358490
Status:ACTIVE
Category:Private Limited Company

OLDBURY FARM LLP

OLDBURY FARM BROAD STREET GREEN,BATTLE,TN33 9HN

Number:OC316235
Status:ACTIVE
Category:Limited Liability Partnership

PIF II LP

EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SL032584
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source