KNIGHTSBRIDGE SECURITY SYSTEMS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-01-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

19/12/2219 December 2022 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to 21 Knightsbridge London SW1X 7LY on 2022-12-19

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Change of details for Mr Stephen Delia as a person with significant control on 2016-09-13

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

09/07/189 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 17 BEAUCHAMP PLACE LONDON SW3 1NQ

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/09/153 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

28/11/1428 November 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/09/1330 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1213 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1127 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/09/1029 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DELIA / 20/07/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DISS40 (DISS40(SOAD))

View Document

26/03/0926 March 2009 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 182B WALTON STREET LONDON SW3 2JL

View Document

24/08/0024 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/10/9919 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/01/00

View Document

01/09/991 September 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 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