KETS QUANTUM SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

25/06/2525 June 2025 NewAppointment of Mr James Robert Garcia as a director on 2025-05-31

View Document

24/06/2524 June 2025 NewTermination of appointment of Jingchun Hao as a director on 2025-05-31

View Document

03/06/253 June 2025 NewResolutions

View Document

02/04/252 April 2025 Termination of appointment of Jake Edward Kennard as a director on 2025-03-19

View Document

02/04/252 April 2025 Termination of appointment of Philip Michael Nicholas Sibson as a director on 2025-03-19

View Document

21/01/2521 January 2025 Director's details changed for Dr. Christopher Erven on 2025-01-20

View Document

20/01/2520 January 2025 Resolutions

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-11-30

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-11-30

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-11-17

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-11-30

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-11-30

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Appointment of Dr Jake Edward Kennard as a director on 2024-08-16

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

16/05/2416 May 2024 Appointment of Dr Philip Michael Nicholas Sibson as a director on 2024-05-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Second filing of Confirmation Statement dated 2023-07-26

View Document

04/12/234 December 2023 Registration of charge 102976880001, created on 2023-12-01

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Director's details changed for Mr Jingchun Hao on 2023-09-04

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Appointment of Mrs Lisa Ann Matthews as a director on 2022-09-20

View Document

07/10/227 October 2022 Termination of appointment of Caroline Holmes Clark as a director on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Dr. Christopher Erven on 2022-02-15

View Document

14/02/2214 February 2022 Second filing of a statement of capital following an allotment of shares on 2018-11-22

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Second filing of a statement of capital following an allotment of shares on 2018-10-25

View Document

14/02/2214 February 2022 Second filing of a statement of capital following an allotment of shares on 2019-02-12

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Registered office address changed from Unit Dx St Philips Central Albert Rd St. Philips Bristol BS2 0XJ England to Station Road Workshops Station Road Kingswood Bristol BS15 4PJ on 2021-11-16

View Document

10/08/2110 August 2021 Notification of a person with significant control statement

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-05-13

View Document

09/08/219 August 2021 Cessation of Christopher Erven as a person with significant control on 2021-05-13

View Document

09/08/219 August 2021 Cessation of Philip Sibson as a person with significant control on 2021-05-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED DR CLAUDIO MARINELLI

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED DR STEPHEN CHRISTOPHER KITSON

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED DR CHRISTOPHE JURCZAK

View Document

01/04/201 April 2020 Statement of capital following an allotment of shares on 2018-10-25

View Document

01/04/201 April 2020 Statement of capital following an allotment of shares on 2019-02-12

View Document

01/04/201 April 2020 28/02/20 STATEMENT OF CAPITAL GBP 195.45

View Document

01/04/201 April 2020 12/02/19 STATEMENT OF CAPITAL GBP 182.42

View Document

01/04/201 April 2020 25/10/18 STATEMENT OF CAPITAL GBP 182.42

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM ST PHILIPS CENTRAL ALBERT ROAD ST. PHILIPS CENTRAL BRISTOL BS2 0XJ ENGLAND

View Document

18/12/1818 December 2018 CESSATION OF JAKE KENNARD AS A PSC

View Document

05/12/185 December 2018 Statement of capital following an allotment of shares on 2018-11-22

View Document

05/12/185 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 181.06

View Document

04/12/184 December 2018 ADOPT ARTICLES 22/11/2018

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 ADOPT ARTICLES 05/07/2018

View Document

26/11/1826 November 2018 05/07/18 STATEMENT OF CAPITAL GBP 158.09

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. JAKE KENNARD / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CLARK / 15/08/2018

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 92A HAMPTON ROAD BRISTOL BS6 6JB UNITED KINGDOM

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 146.37

View Document

12/07/1812 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS CAROLINE CLARK

View Document

18/06/1818 June 2018 02/03/18 STATEMENT OF CAPITAL GBP 142.86

View Document

12/06/1812 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1822 April 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

22/04/1822 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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