- Company Overview for TOTAL SECURITY LIMITED (10161957)
- Filing history for TOTAL SECURITY LIMITED (10161957)
- People for TOTAL SECURITY LIMITED (10161957)
- Charges for TOTAL SECURITY LIMITED (10161957)
- Registers for TOTAL SECURITY LIMITED (10161957)
- More for TOTAL SECURITY LIMITED (10161957)
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) |
---|---|---|---|
27 Mar 2024 | PSC05 | Change of details for Jdi Antarctica Sub Ii Limited as a person with significant control on 3 March 2024 | |
27 Mar 2024 | AP01 | Appointment of Mr Luis Zaldivar as a director on 26 March 2024 | |
27 Mar 2024 | AP01 | Appointment of Mr John Civantos as a director on 26 March 2024 | |
27 Mar 2024 | AP01 | Appointment of Mr Daniel Peter Richards as a director on 26 March 2024 | |
27 Feb 2024 | MR01 | Registration of charge 101619570009, created on 23 February 2024 | |
22 Feb 2024 | SH19 |
Statement of capital on 22 February 2024
|
|
22 Feb 2024 | SH20 | Statement by Directors | |
22 Feb 2024 | CAP-SS | Solvency Statement dated 20/02/24 | |
22 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2024 | PSC02 | Notification of Jdi Antarctica Sub Ii Limited as a person with significant control on 19 February 2024 | |
20 Feb 2024 | PSC07 | Cessation of System1 Inc as a person with significant control on 30 November 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Michael Blend as a director on 30 November 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Tridivesh Dey Kidambi as a director on 30 November 2023 | |
05 Dec 2023 | MR01 | Registration of charge 101619570008, created on 30 November 2023 | |
04 Dec 2023 | MR01 | Registration of charge 101619570006, created on 30 November 2023 | |
04 Dec 2023 | MR01 | Registration of charge 101619570007, created on 30 November 2023 | |
30 Nov 2023 | MR04 | Satisfaction of charge 101619570005 in full | |
11 Oct 2023 | MR01 | Registration of charge 101619570005, created on 6 October 2023 | |
05 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
19 Jul 2023 | CERTNM |
Company name changed protected.net group LIMITED\certificate issued on 19/07/23
|
|
18 Jul 2023 | MR04 | Satisfaction of charge 101619570003 in full | |
18 Jul 2023 | MR04 | Satisfaction of charge 101619570004 in full | |
21 Jun 2023 | AD03 | Register(s) moved to registered inspection location Larch House Parklands Business Park Denmead Hampshire PO7 6XP | |
21 Jun 2023 | AD02 | Register inspection address has been changed to Larch House Parklands Business Park Denmead Hampshire PO7 6XP | |
20 Jun 2023 | AD01 | Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to 16-18 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TT on 20 June 2023 |