SECURITY KINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-02-26

View Document

04/02/254 February 2025 Removal of liquidator by court order

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Statement of affairs

View Document

05/03/245 March 2024 Registered office address changed from 3a Derwent House Rtc Business Park London Road Derby Derbyshire DE24 8UP United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-03-05

View Document

05/03/245 March 2024 Resolutions

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

26/10/2326 October 2023 Satisfaction of charge 098261870001 in full

View Document

25/09/2325 September 2023 Termination of appointment of Manjot Singh as a director on 2023-09-25

View Document

31/08/2331 August 2023 Registered office address changed from 1.17 Repton House Bretby Business Park Ashby Road Bretby Staffordshire DE15 0YZ United Kingdom to 3a Derwent House Rtc Business Park London Road Derby Derbyshire DE24 8UP on 2023-08-31

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Cessation of Leigh Paul Baldwin as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Notification of S K Holdings (Midlands) Limited as a person with significant control on 2022-05-05

View Document

22/02/2222 February 2022 Appointment of Mr Manjot Singh as a director on 2022-02-22

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Director's details changed for Mr Leigh Paul Baldwin on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mr Leigh Paul Baldwin as a person with significant control on 2021-11-04

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 51 WORCESTER ROAD BURTON-ON-TRENT STAFFORDSHIRE DE15 9JA UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098261870001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/10/1627 October 2016 PREVSHO FROM 31/10/2016 TO 31/05/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED SECURE-RIDE SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 25/06/16

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/10/1515 October 2015 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