KINGS GUARDING SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-10-31

View Document

02/08/242 August 2024 Full accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

19/04/2319 April 2023 Registration of charge 076793640004, created on 2023-04-19

View Document

05/04/235 April 2023 Change of name notice

View Document

05/04/235 April 2023 Certificate of change of name

View Document

05/04/235 April 2023 Change of name with request to seek comments from relevant body

View Document

04/11/224 November 2022 Appointment of Mr David Eric Foster as a director on 2022-10-28

View Document

04/11/224 November 2022 Appointment of Mrs Carrie Forsyth as a director on 2022-10-28

View Document

28/10/2228 October 2022 Notification of Kings Security Systems Limited as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Cessation of Kings Solutions Group Limited as a person with significant control on 2022-10-28

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076793640003

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FORSYTH / 01/06/2019

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FORSYTH / 15/08/2018

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR GEOFFREY PETER LOUIS ZEIDLER

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ROBERT DAVID FORSYTH

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGS SOLUTIONS GROUP LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076793640002

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076793640003

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

29/07/1629 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

18/07/1618 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

12/09/1412 September 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076793640002

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/1223 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

01/08/111 August 2011 SECRETARY APPOINTED MRS GAYNOR AMANDA KEHOE

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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