4 KINGS SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCurrent accounting period extended from 2025-11-26 to 2025-11-30

View Document

27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-10-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Cessation of Daniel David King as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Cessation of Victoria Jane Mccarthy as a person with significant control on 2023-10-30

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE MCCARTHY-KING

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAVID KING

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/11/1513 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 PREVSHO FROM 30/11/2014 TO 26/11/2014

View Document

03/12/143 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

08/03/128 March 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 CURREXT FROM 31/10/2010 TO 30/11/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/02/1024 February 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE MCCARTHY / 29/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID KING / 29/10/2009

View Document

13/01/0913 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 26 NELSON ROAD CATERHAM SURREY CR3 5PP

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 683 LONDON ROAD NORTH CHEAM SUTTON SURREY SM3 9DL

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 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