Advanced company searchLink opens in new window

TOTAL SECURITY LIMITED

Company number 10161957

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 15,952.114
22 Feb 2024 SH20 Statement by Directors
22 Feb 2024 CAP-SS Solvency Statement dated 20/02/24
22 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/02/2024
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-14
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