KINGFISHER SECURITY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/02/2118 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

26/06/1726 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028664470001

View Document

01/03/161 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 900

View Document

01/03/161 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/156 May 2015 06/04/15 STATEMENT OF CAPITAL GBP 1290.00

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 376

View Document

04/03/144 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 SECT 519

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OATEN

View Document

11/03/1311 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/1311 March 2013 ADOPT ARTICLES 26/02/2013

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 1 RIVERSIDE INDUSTRIAL PARK DOGFLUD WAY FARNHAM SURREY GU9 7UG

View Document

02/11/112 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERIC OATEN / 27/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BLACKER / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID BLACKER / 27/10/2009

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 5 MEAD LANE FARNHAM SURREY GU9 7DY

View Document

30/10/0330 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: FAIRVIEW HOUSE 71-73 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4YZ

View Document

03/01/963 January 1996 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

05/01/945 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 SECRETARY RESIGNED

View Document

27/10/9327 October 1993 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