KNEALE SECURITY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Resolutions |
14/03/2514 March 2025 | Total exemption full accounts made up to 2023-10-31 |
14/03/2514 March 2025 | Confirmation statement made on 2024-10-30 with updates |
14/03/2514 March 2025 | Administrative restoration application |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 16 Sandhaven Road Glasgow G53 7DJ on 2023-08-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF |
04/11/194 November 2019 | Registered office address changed from , C/O Campbell Dallas Llp, Titanium 1 Kings Inch Place, Renfrew, PA4 8WF to 16 Sandhaven Road Glasgow G53 7DJ on 2019-11-04 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KNEALE / 04/12/2015 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1231 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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