KEYBURY SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Satisfaction of charge 016584610003 in full

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Change of details for Mr Frank James Gee as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Frank James Gee on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mrs Patricia Elizabeth Gee on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Mrs Patricia Elizabeth Gee as a person with significant control on 2024-03-25

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/02/2026 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR PHILIP PAUL MARSH

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR JONATHAN DAVID KENDAL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM KEYBURY HOUSE 133 SKIPTON ROAD KEIGHLEY BD21 3AU

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016584610003

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN FRANCES GEE / 13/03/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED KAREN FRANCES GEE

View Document

11/05/1111 May 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1131 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/02/1024 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS LALOR / 24/01/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. FRANK JAMES GEE / 24/01/2010

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. PATRICIA ELIZABETH GEE / 24/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NIALL BEEBE / 24/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANK JAMES GEE / 24/01/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED PATRICK NIALL BEEBE

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/05/0814 May 2008 GBP IC 5333/4888 10/04/08 GBP SR 445@1=445

View Document

15/04/0815 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANK GEE / 07/01/2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GEE / 07/01/2008

View Document

29/05/0729 May 2007 £ IC 6667/5333 10/04/07 £ SR 1334@1=1334

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 PURCHASE OF SHARES 10/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

29/11/9729 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/04/9613 April 1996 SECRETARY RESIGNED

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/02/9515 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: 4 LOW MILL LANE KEIGHLEY BD21 4PD

View Document

19/06/8919 June 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

01/03/881 March 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

19/05/8719 May 1987 RETURN MADE UP TO 15/02/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

01/07/861 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

02/05/862 May 1986 RETURN MADE UP TO 15/02/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: 84 HILLTOP ROAD THORNTON BRADFORD WEST YORKSHIRE

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

16/08/8216 August 1982 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