Advanced company searchLink opens in new window

TOTAL SECURITY INTEGRATION LIMITED

Company number 04634187

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)
29 Jan 2024 PSC04 Change of details for Mr Matthew John Brereton as a person with significant control on 3 October 2023
29 Jan 2024 PSC04 Change of details for Mr Neil Maddox as a person with significant control on 3 October 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
09 Aug 2023 PSC07 Cessation of Patrick Charles Jackson Holme as a person with significant control on 8 August 2023
09 Aug 2023 TM01 Termination of appointment of Patrick Charles Jackson Holme as a director on 8 August 2023
31 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
29 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
19 May 2021 AD01 Registered office address changed from Epsom 11 and 12 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England to Norbury Farm Buildings Norbury Farm Norbury Stafford Staffordshire ST20 0PB on 19 May 2021
22 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
22 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
22 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
22 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
30 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
12 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
25 Sep 2017 AD01 Registered office address changed from Epsom 8 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA to Epsom 11 and 12 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 25 September 2017
09 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
26 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
26 Jan 2016 AD02 Register inspection address has been changed from Unit 5 Miras Business Estate Lower Keys Park Hednesford Staffordshire WS12 2FS United Kingdom to Epsom 8 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA
27 Sep 2015 AD01 Registered office address changed from Unit 5 Miras Business Estate Lower Keys Park Cannock Staffordshire WS12 2FS to Epsom 8 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 27 September 2015