KEYWAYS SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Registered office address changed from Unit 2 Roman Court, Roman Way Longridge Road Ribbleton Preston PR2 5BB England to Unit 81 Roman Way Industrial Estate Preston PR2 5BB on 2023-10-12

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

24/12/2024 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 CESSATION OF MICHAEL STEPHEN GREAVES AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR DAVID PATRICK COSGROVE

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREAVES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS JULIE ELIZABETH COSGROVE

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKER FIRE (UK) LIMITED

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 329-333 HALE ROAD HALE BARNS ALTRINCHAM CHESHIRE WA15 8SS

View Document

10/12/1910 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

14/12/1814 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1515 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/157 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN GREAVES / 29/09/2014

View Document

29/09/1429 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

04/10/134 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM C/O CAMPBELL WOOLLEY LLP BARTON ARCADE, 3RD FLOOR DEANSGATE MANCHESTER M3 2BH

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM C/O CAMPBELL WOOLLEY LLP 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB UNITED KINGDOM

View Document

20/09/1020 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER

View Document

26/11/0926 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY RUTH GREAVES

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/02/0722 February 2007 £ IC 1100/990 01/11/06 £ SR 110@1=110

View Document

01/11/061 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: EXCHANGE BUILDINGS 24 ST PETERSGATE STOCKPORT CHESHIRE SK1 1HD

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 14/09/95; FULL LIST 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

19/12/9419 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/09/9421 September 1994 SECRETARY RESIGNED

View Document

14/09/9414 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information