KEYMASTER SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Notification of Philip Patrick Mccarthy as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Cessation of Martin James Broomhead as a person with significant control on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Philip Patrick Mccarthy as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Martin James Broomhead as a director on 2024-09-30

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

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

View Accounts

14/02/2214 February 2022 Change of details for Mr Martin Broomhead as a person with significant control on 2021-12-21

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Document

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

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY HUGHES ISAAC & CO LTD

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BROOMHEAD / 21/12/2010

View Document

15/03/1115 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BROOMHEAD / 21/12/2009

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUGHES ISAAC & CO LTD / 21/12/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DISS40 (DISS40(SOAD))

View Document

29/01/0929 January 2009 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: C/O IRWIN MITCHELL 150 HOLBORN LONDON EC1N 2NS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 5-6 CARLOS PLACE LONDON W1K 3AP

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

20/12/0120 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 5 OLDFIELD ROAD MAIDENHEAD BERKSHIRE SL6 1TH

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: MINIT HOUSE 1 ORGREAVE WAY RETFORD ROAD SHEFFIELD SOUTH YORKSHIRE S13 9LS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 31 HEOL UCHAF RHIWBINA CARDIFF CF4 6SQ

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

02/03/972 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 EXEMPTION FROM APPOINTING AUDITORS 10/02/95

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

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

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

04/03/944 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 110 WHITCHURCH ROAD CARDIFF. CF4 3LY.

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 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