Total Support Services (Security) Ltd was founded on 25 March 1999 with its registered office in Crowborough, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Bulmer, Guy Laurence, Martin, Christopher William, Martin, Sarah Elizabeth are the current directors of this business. The business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULMER, Guy Laurence | 25 March 1999 | - | 1 |
MARTIN, Christopher William | 25 March 1999 | - | 1 |
MARTIN, Sarah Elizabeth | 25 March 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 03 April 2018 | |
MR04 - N/A | 03 November 2017 | |
MR04 - N/A | 03 November 2017 | |
MR05 - N/A | 23 October 2017 | |
MR05 - N/A | 23 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 12 October 2015 | |
CH01 - Change of particulars for director | 21 May 2015 | |
CH01 - Change of particulars for director | 21 May 2015 | |
CH03 - Change of particulars for secretary | 21 May 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 11 December 2013 | |
CH01 - Change of particulars for director | 13 September 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
SH01 - Return of Allotment of shares | 10 December 2009 | |
AA - Annual Accounts | 10 December 2009 | |
RESOLUTIONS - N/A | 22 April 2009 | |
MEM/ARTS - N/A | 22 April 2009 | |
123 - Notice of increase in nominal capital | 22 April 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 28 April 2004 | |
287 - Change in situation or address of Registered Office | 25 November 2003 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 16 April 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 18 April 2001 | |
395 - Particulars of a mortgage or charge | 26 October 2000 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 13 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1999 | |
225 - Change of Accounting Reference Date | 07 July 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
288b - Notice of resignation of directors or secretaries | 10 April 1999 | |
288b - Notice of resignation of directors or secretaries | 10 April 1999 | |
RESOLUTIONS - N/A | 02 April 1999 | |
RESOLUTIONS - N/A | 02 April 1999 | |
NEWINC - New incorporation documents | 25 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 September 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 20 October 2000 | Fully Satisfied |
N/A |