T3 SECURITY LIMITED - History of Changes


DateDescription
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-25 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-19 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE MAURIS TOWNSEND / 02/02/2022
2022-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE MAURIS TOWNSEND / 12/01/2022
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MOORE / 27/09/2021
2021-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE MAURIS TOWNSEND / 27/09/2021
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-04 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-12 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-12-07 update num_mort_outstanding 4 => 3
2019-12-07 update num_mort_satisfied 0 => 1
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081801390002
2019-09-25 insert about_pages_linkeddomain eepurl.com
2019-09-25 insert career_pages_linkeddomain eepurl.com
2019-09-25 insert client_pages_linkeddomain eepurl.com
2019-09-25 insert contact_pages_linkeddomain eepurl.com
2019-09-25 insert index_pages_linkeddomain eepurl.com
2019-09-25 insert service_pages_linkeddomain eepurl.com
2019-09-25 insert terms_pages_linkeddomain eepurl.com
2019-09-07 delete address 14A BACK WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE3 4ES
2019-09-07 insert address 6 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6DS
2019-09-07 update reg_address_care_of PETER MOORE => null
2019-09-07 update registered_address
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-08-19 delete address 14a Back West Avenue Gosforth Newcastle Upon Tyne NE3 4ES
2019-08-19 insert address 6 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle upon Tyne, NE13 6DS
2019-08-19 update primary_contact 14a Back West Avenue, Gosforth Newcastle Upon Tyne NE3 4ES => 6 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle upon Tyne, NE13 6DS
2019-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2019 FROM C/O PETER MOORE 14A BACK WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4ES ENGLAND
2019-06-20 update num_mort_charges 3 => 4
2019-06-20 update num_mort_outstanding 3 => 4
2019-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081801390004
2019-04-07 update num_mort_charges 2 => 3
2019-04-07 update num_mort_outstanding 2 => 3
2019-03-22 insert about_pages_linkeddomain wordpress.org
2019-03-22 insert alias T3 Security Limited
2019-03-22 insert career_pages_linkeddomain wordpress.org
2019-03-22 insert client_pages_linkeddomain wordpress.org
2019-03-22 insert contact_pages_linkeddomain wordpress.org
2019-03-22 insert index_pages_linkeddomain wordpress.org
2019-03-22 insert registration_number 08180139
2019-03-22 insert service_pages_linkeddomain wordpress.org
2019-03-22 insert vat 155 1553 20
2019-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081801390003
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-04 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-24 delete source_ip 217.160.0.51
2017-11-24 insert source_ip 79.170.40.171
2017-11-24 update robots_txt_status www.t3security.co.uk: 404 => 200
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-10 delete source_ip 217.160.46.106
2017-07-10 insert source_ip 217.160.0.51
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-07 update num_mort_charges 1 => 2
2017-05-07 update num_mort_outstanding 1 => 2
2017-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081801390002
2017-04-03 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-10 update num_mort_charges 0 => 1
2017-02-10 update num_mort_outstanding 0 => 1
2017-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081801390001
2016-12-21 delete address 2 Landsdowne Place, Gosforth, Newcastle Upon Tyne. NE3 1HR
2016-12-21 insert address 14a Back West Avenue, Gosforth, Newcastle Upon Tyne. NE3 4ES
2016-12-21 update primary_contact 2 Landsdowne Place, Gosforth, Newcastle Upon Tyne. NE3 1HR => 14a Back West Avenue, Gosforth, Newcastle Upon Tyne. NE3 4ES
2016-12-20 delete address 2 LANSDOWNE PLACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HR
2016-12-20 insert address 14A BACK WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE3 4ES
2016-12-20 update reg_address_care_of null => PETER MOORE
2016-12-20 update registered_address
2016-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 2 LANSDOWNE PLACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HR
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-02 insert feedback_emails fe..@t3security.co.uk
2016-04-02 insert general_emails en..@t3security.co.uk
2016-04-02 insert website_emails ad..@t3security.co.uk
2016-04-02 insert email ad..@t3security.co.uk
2016-04-02 insert email en..@t3security.co.uk
2016-04-02 insert email fe..@t3security.co.uk
2016-04-02 insert email pe..@t3security.co.uk
2016-03-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MOORE / 01/03/2016
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE MAURIS TOWNSEND / 01/03/2016
2016-02-15 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-09 delete address 2 LANSDOWNE PLACE GOSFORTH NEWCASTLE UPON TYNE UNITED KINGDOM NE3 1HR
2015-10-09 insert address 2 LANSDOWNE PLACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HR
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-10-09 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-09-26 delete contact_pages_linkeddomain yell.com
2015-09-08 update statutory_documents 15/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-08 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-23 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-10 delete address Tedco Business Centre, Jarrow, Tyne and Wear, NE32 3DT
2015-02-10 delete phone 0191 428 3510
2015-02-10 insert address 2 Landsdowne Place, Gosforth, Newcastle Upon Tyne. NE3 1HR
2015-02-10 insert phone 0191 284 4730
2015-02-10 update primary_contact Tedco Business Centre, Jarrow, Tyne and Wear, NE32 3DT => 2 Landsdowne Place, Gosforth, Newcastle Upon Tyne. NE3 1HR
2015-02-07 delete address T3 SECURITY LTD TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT
2015-02-07 insert address 2 LANSDOWNE PLACE GOSFORTH NEWCASTLE UPON TYNE UNITED KINGDOM NE3 1HR
2015-02-07 update registered_address
2015-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM T3 SECURITY LTD TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT
2014-11-07 delete address T3 SECURITY LTD TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR UNITED KINGDOM NE32 3DT
2014-11-07 insert address T3 SECURITY LTD TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-11-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-10-09 update statutory_documents 15/08/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-15 => 2015-05-31
2014-05-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-04 delete client Balmbras Motown Bar
2014-04-04 delete client Glendale Transport
2014-04-04 delete client Magnesia Bank
2014-04-04 delete client Malhotra Group
2014-04-04 delete client Rooftop Bar
2014-04-04 delete client Springs Sanctuary & Spa
2014-04-04 delete source_ip 212.227.26.177
2014-04-04 insert source_ip 217.160.46.106
2014-02-02 delete source_ip 212.227.26.222
2014-02-02 insert source_ip 212.227.26.177
2013-10-07 insert sic_code 80100 - Private security activities
2013-10-07 update returns_last_madeup_date null => 2013-08-15
2013-10-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-09 update statutory_documents 15/08/13 FULL LIST
2013-07-03 delete address T3 Security Unit 1c Rekendyke Industrial Estate South Shields Tyne and Wear NE33 5BZ
2013-07-03 delete person Peter Moore
2013-07-03 delete person Richard Townsend
2013-07-03 delete source_ip 243.155.175.122
2013-06-25 delete address 6 STONLEIGH PLACE LONGBENTON NEWCASTLE UPON TYNE TYNE AND WEAR UNITED KINGDOM NE12 8XW
2013-06-25 insert address T3 SECURITY LTD TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR UNITED KINGDOM NE32 3DT
2013-06-25 update registered_address
2013-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 6 STONLEIGH PLACE LONGBENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8XW UNITED KINGDOM
2013-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O PETER MOORE TEDCO BUSINESS CENTRE TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT UNITED KINGDOM
2013-02-06 delete source_ip 46.102.243.146
2013-02-06 insert source_ip 243.155.175.122
2013-02-06 insert source_ip 212.227.26.222
2013-01-29 delete source_ip 212.227.26.222
2013-01-29 insert source_ip 46.102.243.146
2012-08-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION