Advanced company searchLink opens in new window

TFS SECURUS LIMITED

Company number 02752266

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
10 Jan 2019 CS01 Confirmation statement made on 6 October 2018 with no updates
04 Jan 2019 TM01 Termination of appointment of Anthony Denis Kane as a director on 19 December 2018
25 Jul 2018 AD01 Registered office address changed from The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 25 July 2018
25 Jul 2018 TM01 Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 DS01 Application to strike the company off the register
02 Mar 2018 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
28 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with updates
28 Nov 2017 PSC02 Notification of Securus Group Limited as a person with significant control on 21 November 2016
28 Nov 2017 PSC07 Cessation of Infinity Asset Mnagement Llp as a person with significant control on 21 September 2016
30 Oct 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Oct 2017 AP01 Appointment of Mr Anthony Denis Kane as a director on 27 September 2017
05 Oct 2017 AP01 Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017
14 Jul 2017 AP01 Appointment of Mr John Stewart as a director on 12 July 2017
14 Jul 2017 TM01 Termination of appointment of Jeffrey James Holder as a director on 12 July 2017
04 Jan 2017 TM01 Termination of appointment of Philip Vickers as a director on 30 November 2016
04 Jan 2017 TM01 Termination of appointment of Simon Henry Davis as a director on 30 November 2016
04 Jan 2017 AP01 Appointment of Mr Jeffrey Holder as a director on 30 November 2016
14 Dec 2016 MR04 Satisfaction of charge 027522660003 in full
14 Dec 2016 MR04 Satisfaction of charge 027522660004 in full
17 Nov 2016 AP01 Appointment of Mr Simon Henry Davis as a director on 6 October 2016
15 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates