Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PRICE / 18/10/2023 |
2023-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PRICE / 18/10/2023 |
2023-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PRICE |
2023-10-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES |
2023-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PRICE / 01/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRICE / 23/02/2022 |
2022-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PRICE / 23/02/2022 |
2022-02-14 |
delete address 101 Rose Drive,
Chesham,
Bucks, HP5 1RT |
2022-02-14 |
insert address 2C Botley Lane, Ley Hill, Chesham HP5 1XS |
2022-02-14 |
insert address Unite 2C Botley Lane
Ley Hill
Chesham
HP5 1XS |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2021-12-07 |
delete address 101 ROSE DRIVE CHESHAM BUCKS HP5 1RT |
2021-12-07 |
insert address UNIT 2C BOTLEY LANE LEY HILL CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1XS |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update registered_address |
2021-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2021 FROM
101 ROSE DRIVE
CHESHAM
BUCKS
HP5 1RT |
2021-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2020-10-13 |
delete source_ip 77.68.64.14 |
2020-10-13 |
insert source_ip 77.72.0.146 |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-20 |
delete phone 0871 250 0247 |
2019-10-20 |
insert phone 033 3121 0184 |
2019-09-15 |
delete address 6 Pheonix Way, Brackley, Northants. NN13 6QT |
2019-09-15 |
insert address 11B Boundary Rd, Brackley, NN13 7ES |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
delete about_pages_linkeddomain chas.co.uk |
2018-12-21 |
delete contact_pages_linkeddomain chas.co.uk |
2018-12-21 |
delete index_pages_linkeddomain chas.co.uk |
2018-12-21 |
delete product_pages_linkeddomain chas.co.uk |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-05 |
delete address Barclays House, Gatehouse way, Aylesbury, Bucks. HP19 8DB |
2018-01-05 |
insert address 6 Pheonix Way, Brackley, Northants. NN13 6QT |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT PRICE |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
2017-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA PRICE |
2017-08-28 |
delete alias t c security |
2017-08-28 |
delete contact_pages_linkeddomain hostingreviews.website |
2017-08-28 |
delete source_ip 88.208.252.219 |
2017-08-28 |
insert address Barclays House, Gatehouse way, Aylesbury, Bucks. HP19 8DB |
2017-08-28 |
insert registration_number 06556038 |
2017-08-28 |
insert source_ip 77.68.64.14 |
2017-08-28 |
insert vat 596496862 |
2017-05-06 |
update statutory_documents DIRECTOR APPOINTED MRS GEMMA PRICE |
2017-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2017-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-01-24 |
insert alias t c security |
2017-01-24 |
insert contact_pages_linkeddomain hostingreviews.website |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
delete source_ip 213.171.218.159 |
2016-08-23 |
insert source_ip 88.208.252.219 |
2016-08-23 |
update robots_txt_status www.tcsecurity.co.uk: 404 => 200 |
2016-06-12 |
delete phone 0845 130 1125 |
2016-06-12 |
insert phone 0800 1601125 |
2016-05-14 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-05-14 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-04-25 |
update statutory_documents 04/04/16 FULL LIST |
2016-04-25 |
update statutory_documents 20/03/16 STATEMENT OF CAPITAL GBP 100 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-04 => 2015-04-04 |
2015-05-08 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-04-22 |
update statutory_documents 04/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-11 |
delete contact_pages_linkeddomain google.com |
2014-08-30 |
insert sales_emails sa..@tcsecurity.co.uk |
2014-08-30 |
delete address 101 Rose Drive Chesham Buckinghamshire HP5 1RT |
2014-08-30 |
delete registration_number 06556038 |
2014-08-30 |
insert address 101 Rose Drive
Chesham
Bucks, HP5 1RT |
2014-08-30 |
insert alias Town & Country Security Systems |
2014-08-30 |
insert email sa..@tcsecurity.co.uk |
2014-08-30 |
insert phone 01494 722 088 |
2014-08-30 |
update founded_year 1983 => null |
2014-08-30 |
update primary_contact 101 Rose Drive Chesham Buckinghamshire HP5 1RT => 101 Rose Drive
Chesham
Bucks, HP5 1RT |
2014-05-07 |
delete address 101 ROSE DRIVE CHESHAM BUCKS UNITED KINGDOM HP5 1RT |
2014-05-07 |
insert address 101 ROSE DRIVE CHESHAM BUCKS HP5 1RT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-04 => 2014-04-04 |
2014-05-07 |
update returns_next_due_date 2014-05-02 => 2015-05-02 |
2014-04-30 |
update statutory_documents 04/04/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-04-04 => 2013-04-04 |
2013-07-02 |
update returns_next_due_date 2013-05-02 => 2014-05-02 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-06 |
update statutory_documents 04/04/13 FULL LIST |
2013-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ATLAS CONSULTANCY LTD |
2012-06-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-11 |
update statutory_documents 04/04/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents 04/04/11 FULL LIST |
2010-11-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-14 |
update statutory_documents DIRECTOR APPOINTED JAMES ROBERT PRICE |
2010-06-14 |
update statutory_documents 04/04/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRICE / 01/10/2009 |
2010-06-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLAS CONSULTANCY LTD / 01/10/2009 |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE |
2009-11-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-24 |
update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |