TARGETED SECURITY SERVICES LTD

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire
StatusLIQUIDATION
Company No.11152792
CategoryPrivate Limited Company
Incorporated16 Jan 2018
Age6 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

TARGETED SECURITY SERVICES LTD is an liquidation private limited company with number 11152792. It was incorporated 6 years, 5 months, 20 days ago, on 16 January 2018. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ, Worcestershire.



Company Fillings

Liquidation voluntary statement of affairs

Date: 02 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-21

Old address: 41 Mylum Close Reading RG2 8QS England

New address: 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-04

Old address: Bridge House 11 Creek Road East Molesey Surrey KT8 9BE United Kingdom

New address: 41 Mylum Close Reading RG2 8QS

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marjorie Ann Rushton

Appointment date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margret Mclennan

Termination date: 2018-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margret Mclennan

Cessation date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marjorie Ann Rushton

Notification date: 2018-01-16

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 16 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALSALL LIMITED

WHITEHALL HOUSE, 2ND FLOOR,LONDON,SW1A 2BY

Number:03208929
Status:ACTIVE
Category:Private Limited Company

CLUB MUD RUTZ LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08982049
Status:ACTIVE
Category:Private Limited Company

KEA LTD

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC622907
Status:ACTIVE
Category:Private Limited Company

MANDAGON LIMITED

DODD & CO,CORNMARKET,CA11 7HW

Number:05992800
Status:LIQUIDATION
Category:Private Limited Company

SUNGAM LIMITED

26 STATION APPROACH,BROMLEY,BR2 7EH

Number:11607275
Status:ACTIVE
Category:Private Limited Company

TENNISFORM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11434872
Status:ACTIVE
Category:Private Limited Company

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