KIDDE INTERNATIONAL LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Carrier Uk Holdings Limited as a person with significant control on 2024-11-01

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/02/2511 February 2025 Full accounts made up to 2023-12-31

View Document

14/11/2414 November 2024 Director's details changed for Mr John Anthony Robinson on 2024-11-01

View Document

08/11/248 November 2024 Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Unit H, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 2024-11-08

View Document

06/11/246 November 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24

View Document

02/09/242 September 2024 Termination of appointment of Simon Derrick Boniface as a director on 2024-08-30

View Document

24/05/2424 May 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-05-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Robert Sloss as a secretary on 2023-01-26

View Document

24/02/2324 February 2023 Termination of appointment of Christian Bruno Jean Idczak as a director on 2023-02-07

View Document

24/02/2324 February 2023 Appointment of Mr Simon Derrick Boniface as a director on 2023-02-07

View Document

24/02/2324 February 2023 Appointment of Mr John Anthony Robinson as a director on 2023-02-07

View Document

22/11/2222 November 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Christian Bruno Jean Idczak as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Laura Wilcock as a secretary on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Chubb Management Services Limited as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Robert John Sloss as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Emma Leigh as a director on 2022-01-03

View Document

24/06/2124 June 2021 Secretary's details changed for Laura Wilcock on 2021-06-15

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

23/08/1923 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS EMMA LEIGH

View Document

30/04/1930 April 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 27/09/2017

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 30/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW VINCENT GREGOR MACGREGOR / 12/03/2019

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 95353.28

View Document

04/03/194 March 2019 STATEMENT BY DIRECTORS

View Document

04/03/194 March 2019 SOLVENCY STATEMENT DATED 04/03/19

View Document

04/03/194 March 2019 REDUCE ISSUED CAPITAL 04/03/2019

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODRICH AFTERMARKET SERVICES LIMITED

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 SECRETARY APPOINTED LAURA WILCOCK

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SADLER

View Document

23/06/1623 June 2016 SECRETARY APPOINTED ROBERT SLOSS

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 30/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 30/04/2015

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 01/11/2013

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 REAPPOINTED AUDITORS 28/02/03

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 £ NC 500000000/1000000000 16/11/01

View Document

29/11/0129 November 2001 S80A AUTH TO ALLOT SEC 16/11/01

View Document

29/11/0129 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 16/11/01

View Document

29/11/0129 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 £ NC 1000/500000000 19/02/01

View Document

01/03/011 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/01

View Document

01/03/011 March 2001 NC INC ALREADY ADJUSTED 19/02/01

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 S386 DISP APP AUDS 21/12/00

View Document

03/01/013 January 2001 S80A AUTH TO ALLOT SEC 21/12/00

View Document

03/01/013 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/00

View Document

21/12/0021 December 2000 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