RJK SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

02/04/242 April 2024 Change of details for Sandra Jane King as a person with significant control on 2024-03-19

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/03/2329 March 2023 Change of details for Mr Richard John King as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

29/03/2329 March 2023 Secretary's details changed for Sandra Jane King on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Richard John King on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Sandra Jane King as a person with significant control on 2023-03-29

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Registered office address changed from First Floor 110 Station Road North Chingford London E4 6AB to 1 Sovereign Business Centre Stockingswater Lane London EN3 7JX on 2022-02-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

09/03/209 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

04/03/194 March 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

13/03/1813 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041819460002

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041819460001

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SANDRA KING / 06/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KING / 06/05/2015

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

30/03/0730 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 110 STATION ROAD NORTH CHINGFORD LONDON E4 6AB

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: THE STUDIO ST NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/03/0119 March 2001 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