KINGFISHER SECURITY LIMITED

Company Documents

DateDescription
08/02/248 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

19/10/2119 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

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 31/08/18, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

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

13/03/1413 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/01/1411 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

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

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MR IAN DAVID BLACKER

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN OATEN

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 1 RIVERSIDE INDUSTRIAL PARK DOGFLUD WAY FARNHAM SURREY GU9 7UG

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/116 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/116 October 2011 ADOPT ARTICLES 27/09/2011

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/104 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ERIC OATEN / 03/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERIC OATEN / 03/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BLACKER / 03/02/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/0917 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN OATEN / 30/01/2009

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/047 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/027 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 5 MEAD LANE FARNHAM SURREY GU9 7DY

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information