Background WavePink WaveYellow Wave

T L S SECURITY SYSTEMS LIMITED (04395424)

T L S SECURITY SYSTEMS LIMITED (04395424) is an active UK company. incorporated on 15 March 2002. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. T L S SECURITY SYSTEMS LIMITED has been registered for 24 years.

Company Number
04395424
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
Unit 7 & 8 Fulcrum 4 Solent Way, Fareham, PO15 7FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T L S SECURITY SYSTEMS LIMITED

T L S SECURITY SYSTEMS LIMITED is an active company incorporated on 15 March 2002 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. T L S SECURITY SYSTEMS LIMITED was registered 24 years ago.(SIC: 80200)

Status

active

Active since 24 years ago

Company No

04395424

LTD Company

Age

24 Years

Incorporated 15 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Unit 7 & 8 Fulcrum 4 Solent Way Whiteley Fareham, PO15 7FT,

Previous Addresses

Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England
From: 22 December 2021To: 5 January 2026
Rumwell Hall Rumwell Taunton Somerset TA4 1EL
From: 9 June 2011To: 22 December 2021
St. Marys House Magdalene Street Taunton Somerset TA1 1SB
From: 15 March 2002To: 9 June 2011
Timeline

11 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Owner Exit
Dec 24
Owner Exit
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
25 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
287Change of Registered Office
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
88(2)R88(2)R
Incorporation Company
15 March 2002
NEWINCIncorporation