Transport Security Associates Ltd was registered on 30 October 2006, it's status at Companies House is "Active". There are 2 directors listed as White, Colin, Pearce, Matthew for this company at Companies House. The organisation is registered for VAT in the UK. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARCE, Matthew | 08 January 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Colin | 31 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 16 August 2019 | |
AD01 - Change of registered office address | 13 June 2019 | |
AP01 - Appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 25 October 2018 | |
CS01 - N/A | 17 August 2018 | |
AA01 - Change of accounting reference date | 17 August 2018 | |
AA - Annual Accounts | 06 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 27 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2017 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 08 December 2016 | |
CH01 - Change of particulars for director | 13 April 2016 | |
AA - Annual Accounts | 08 April 2016 | |
CH01 - Change of particulars for director | 05 January 2016 | |
CH01 - Change of particulars for director | 05 January 2016 | |
CH03 - Change of particulars for secretary | 05 January 2016 | |
AR01 - Annual Return | 24 December 2015 | |
MR01 - N/A | 13 October 2015 | |
MR01 - N/A | 24 August 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 09 December 2014 | |
CH01 - Change of particulars for director | 09 December 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AA01 - Change of accounting reference date | 08 April 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
AP03 - Appointment of secretary | 04 September 2012 | |
AP01 - Appointment of director | 04 September 2012 | |
AP01 - Appointment of director | 04 September 2012 | |
TM02 - Termination of appointment of secretary | 04 September 2012 | |
TM01 - Termination of appointment of director | 04 September 2012 | |
AA - Annual Accounts | 02 August 2012 | |
MG01 - Particulars of a mortgage or charge | 01 February 2012 | |
AR01 - Annual Return | 23 November 2011 | |
CH01 - Change of particulars for director | 23 November 2011 | |
CH01 - Change of particulars for director | 23 November 2011 | |
CH03 - Change of particulars for secretary | 23 November 2011 | |
AD01 - Change of registered office address | 07 November 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AD01 - Change of registered office address | 27 January 2011 | |
AR01 - Annual Return | 22 November 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 06 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2007 | |
NEWINC - New incorporation documents | 30 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 October 2015 | Outstanding |
N/A |
A registered charge | 24 August 2015 | Outstanding |
N/A |
Rent deposit deed | 04 July 2011 | Outstanding |
N/A |