K M SECURITY SOLUTIONS PLC

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

14/03/2514 March 2025 Satisfaction of charge 1 in full

View Document

18/02/2518 February 2025 Termination of appointment of Kevin Lee Rice as a director on 2025-02-17

View Document

18/02/2518 February 2025 Appointment of Mr Mark Robert Quinnell as a director on 2025-02-17

View Document

18/02/2518 February 2025 Cessation of Kevin Lee Rice as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Notification of Kmq Holdings Limited as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Registration of charge 061358910003, created on 2025-02-17

View Document

18/02/2518 February 2025 Registration of charge 061358910002, created on 2025-02-17

View Document

18/02/2518 February 2025 Appointment of Mr Malcolm Alan Swallow as a secretary on 2025-02-17

View Document

18/02/2518 February 2025 Appointment of Mr Malcolm Alan Swallow as a director on 2025-02-17

View Document

18/02/2518 February 2025 Termination of appointment of Timothy Lewis Saxton as a secretary on 2025-02-17

View Document

18/02/2518 February 2025 Termination of appointment of Michael Wain Brown as a director on 2025-02-17

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Director's details changed for Mr Paul Andrew Stanger on 2023-03-06

View Document

08/08/238 August 2023 Change of details for Mr Kevin Lee Rice as a person with significant control on 2022-03-06

View Document

08/08/238 August 2023 Director's details changed for Mr Michael Wain Brown on 2023-03-06

View Document

08/08/238 August 2023 Director's details changed for Ms Natalie June Winter on 2023-03-06

View Document

08/08/238 August 2023 Director's details changed for Mr Kevin Lee Rice on 2023-03-06

View Document

08/08/238 August 2023 Cessation of Paul Andrew Stanger as a person with significant control on 2022-03-06

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-15

View Document

06/02/236 February 2023 Cessation of Michael Wain Brown as a person with significant control on 2022-03-06

View Document

06/02/236 February 2023 Cessation of Brian Richard Stanger as a person with significant control on 2022-03-06

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-05 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CESSATION OF MARTYN CHARLES SELLICK AS A PSC

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE JUNE WINTER / 10/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW STANGER / 10/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE RICE / 10/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAIN BROWN / 10/06/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN STANGER

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN SELLICK

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MS NATALIE JUNE WINTER

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WAIN BROWN / 27/01/2017

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES SELLICK / 22/03/2016

View Document

10/05/1610 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR KEVIN LEE RICE

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN RICE

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM C/O LEIGH SAXTON GREEN CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

29/05/1529 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/08/146 August 2014 AUDITORS' REPORT

View Document

06/08/146 August 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/08/146 August 2014 BALANCE SHEET

View Document

06/08/146 August 2014 AUDITORS' STATEMENT

View Document

06/08/146 August 2014 REREG PRI TO PLC; RES02 PASS DATE:31/07/2014

View Document

06/08/146 August 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

06/08/146 August 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/07/1418 July 2014 SECRETARY APPOINTED MR TIMOTHY LEWIS SAXTON

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN SELLICK

View Document

17/07/1417 July 2014 18/12/13 STATEMENT OF CAPITAL GBP 50000

View Document

17/04/1417 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAXTON

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR PAUL ANDREW STANGER

View Document

18/03/1318 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 07/03/12 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM CANTERBURY HOUSE WATERSIDE COURT NEPTUNE WAY ROCHESTER KENT ME2 4NZ UNITED KINGDOM

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR KEVIN LEE RICE

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR TIMOTHY LEWIS SAXTON

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR MICHAEL WAIN BROWN

View Document

07/06/127 June 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD STANGER / 04/11/2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM UNIT 4B ASHORD HOUSE BEAUFORT CRT SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FA

View Document

26/05/1026 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD STANGER / 05/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR KATHY STEARN

View Document

21/09/0921 September 2009 ARTICLES OF ASSOCIATION

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR BRYAN RICHARD STANGER

View Document

12/08/0912 August 2009 RESIGN DIR 29/07/2009

View Document

08/07/098 July 2009 COMPANY NAME CHANGED K M ELECTRONIC SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/07/09

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 First Gazette notice for compulsory strike-off

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 14 BLANDFORD STREET LONDON W1U 4DR

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 COMPANY NAME CHANGED AYLESBROOK LIMITED CERTIFICATE ISSUED ON 27/03/07

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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