About

Registered Number: 03357544
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Active
Registered Address: Cheshire Oaks Fisheries Strawberry Way West, Backford, Chester, CH1 6PN

 

Ts Security Solutions Ltd was setup in 1997, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Michael 04 November 2009 10 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Christopher 13 September 2007 - 1
SIMPSON, Teresa Julie 22 April 1997 13 September 2007 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 02 April 2020
CH01 - Change of particulars for director 05 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 07 April 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 22 April 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 15 April 2016
AA01 - Change of accounting reference date 22 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 19 April 2015
AA - Annual Accounts 04 May 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 12 December 2013
AD01 - Change of registered office address 31 May 2013
AR01 - Annual Return 29 April 2013
AD01 - Change of registered office address 29 April 2013
AA - Annual Accounts 27 April 2013
TM01 - Termination of appointment of director 10 January 2013
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 17 June 2010
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 12 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2007
353 - Register of members 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
287 - Change in situation or address of Registered Office 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 28 November 2006
MEM/ARTS - N/A 22 November 2006
CERTNM - Change of name certificate 03 November 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 21 June 1998
225 - Change of Accounting Reference Date 10 September 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.