KGM FIRE & SECURITY DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

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

View Accounts

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MRS KELLY SMITH / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA SMITH / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERALD JOHN SMITH / 02/01/2020

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MRS GEMMA SMITH / 02/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 02/01/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY SMITH / 02/01/2020

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY SMITH / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WILSON / 26/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GERALD JOHN SMITH / 26/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN WILSON / 26/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WILSON / 26/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA SMITH / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILSON / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WILSON / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY SMITH / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA SMITH / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILSON / 26/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM UNIT 4A SPECTRUM BUSINESS CENTRE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NP

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/1713 January 2017 02/01/17 STATEMENT OF CAPITAL GBP 18

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/12/1523 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

28/01/1528 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS KELLY SMITH

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

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

View Accounts

31/01/1431 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

04/06/134 June 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

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA WILSON / 26/02/2012

View Document

04/02/134 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED GLOBAL FIRE EQUIPMENT LTD CERTIFICATE ISSUED ON 28/09/12

View Document

14/09/1214 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY KELLY SMITH

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY SMITH / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILSON / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA WILSON / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY WILSON / 01/01/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: UNIT C7 SPECTRUM BUSINESS CENTRE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NP

View Document

17/02/0617 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SHARES DIVIDED 01/10/05

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 62 COTTALL AVENUE CHATHAM KENT ME4 6HH

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 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