GORING KERR DETECTION LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

23/04/2423 April 2024 Appointment of Georgina Adams Green as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Alison Jane Starr as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of David John Norman as a director on 2024-04-18

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

24/09/2124 September 2021 Change of details for Thermo Fisher Scientific Inc. as a person with significant control on 2021-08-30

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED SYED WAQAS AHMED

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR LUCIE GRANT

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED ANTHONY HUGH SMITH

View Document

02/11/182 November 2018 DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INCE

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHEELER

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DAVID JOHN NORMAN

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED NICHOLAS INCE

View Document

17/09/1517 September 2015 SECRETARY APPOINTED RHONA GREGG

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE WRIGHT

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA WARD

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM SOLAAR HOUSE 19 MERCER ROW CAMBRIDGE CB5 8BZ

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/10/2009

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL WHEELER / 03/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ROSE WRIGHT / 03/03/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 03/03/2014

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 10/07/2013

View Document

31/05/1331 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MOODIE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED LUCIE MARY KATJA GRANT

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COLEY

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED IAIN ALASDAIR KEITH MOODIE

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EWEN COLEY / 01/05/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED KATIE ROSE WRIGHT

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHEELER / 29/09/2008

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 8 MERCERS ROW CAMBRIDGE CB5 8HY

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/10/039 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 ACC. REF. DATE EXTENDED FROM 01/10/98 TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 AUDITOR'S RESIGNATION

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 764 FINCHLEY ROAD LONDON NW11 8DS

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 01/10/97

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 01/10/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CB2 1LQ

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: VALE ROAD WINDSOR BERKS SL4 5JX

View Document

05/10/925 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 S386 DISP APP AUDS 01/09/92

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 AUDITOR'S RESIGNATION

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/04/8925 April 1989 SHARES AGREEMENT OTC

View Document

21/03/8921 March 1989 WD 28/02/89 AD 06/02/89--------- £ SI 1000@1=1000

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/02/89

View Document

24/02/8924 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/02/89

View Document

23/02/8923 February 1989 £ NC 5000/26000

View Document

17/02/8917 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED GORING KERR INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 17/02/89

View Document

01/06/881 June 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

25/02/5825 February 1958 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company