KEYGUARD SECURITY LTD.

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

12/05/2512 May 2025 Change of details for Trusted Security Group Limited as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to Security House 25 Addington Street Manchester M4 5EU on 2025-05-09

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

08/05/258 May 2025 Resolutions

View Document

06/05/256 May 2025 Termination of appointment of Jeremy Douglas Elson as a secretary on 2025-04-04

View Document

06/05/256 May 2025 Appointment of Mr Stephen John Turner as a director on 2025-04-04

View Document

06/05/256 May 2025 Appointment of Mr Roy Turner as a director on 2025-04-04

View Document

06/05/256 May 2025 Termination of appointment of Benjamin Lewis as a director on 2025-04-04

View Document

06/05/256 May 2025 Termination of appointment of Jeremy Douglas Elson as a director on 2025-04-04

View Document

28/03/2528 March 2025 Satisfaction of charge 1 in full

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 26/09/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 25/02/2019

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY DOUGLAS ELSON / 25/02/2019

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 15/02/2018

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / BURTON SAFES (HOLDINGS) LIMITED / 18/07/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY DOUGLAS ELSON / 18/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 25/10/2016

View Document

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY DOUGLAS ELSON / 25/10/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

28/07/1528 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY DOUGLAS ELSON / 03/01/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DOUGLAS ELSON / 03/01/2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM UNITS 12 BROCKHOLES BUSINESS PARK, ROCKMILL ROAD, BROCKHOLES HOLMFIRTH WEST YORKSHIRE HD9 7BN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/08/138 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/08/113 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY APPOINTED MR JEREMY DOUGLAS ELSON

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY HILARY BERRY

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR HILARY BERRY

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN BERRY

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0618 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: WHINNY GHYLL 165 PENISTONE ROAD KIRKBURTON HUDDERSFIELD WEST YORKSHIRE HD8 0PH

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 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