KAIZEN SURVEILLANCE SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Full accounts made up to 2024-01-31

View Document

11/12/2411 December 2024 Details changed for an overseas company - Ground Floor, Picquerel House La Route Du Picquerel, St. Sampson, GY2 4SD, Guernsey

View Document

08/07/248 July 2024 Details changed for a UK establishment - BR016326 Address Change 12 groveland court, london, EC4M 9EH,2024-06-03

View Document

26/02/2426 February 2024 Full accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Alteration of constitutional documents on 2023-05-24

View Document

04/09/234 September 2023 Details changed for an overseas company - 1st Floor 2 Mulcaster Street, St Helier, JE2 3NJ, Jersey

View Document

04/09/234 September 2023 Miscellaneous

View Document

28/07/2328 July 2023 Termination of appointment of Imperium Company Secretarial Services (Jersey) Limited as secretary on 2023-05-24

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-12-31 to 2023-01-31

View Document

28/07/2328 July 2023 Change of registered name of an overseas company on 2023-07-15 from Red deer (jersey) LTD

View Document

16/02/2316 February 2023 Appointment of Daro Crispini as a director on 2022-11-28

View Document

14/02/2314 February 2023 Termination of appointment of Crestbridge Family Office Services Limited as secretary on 2022-11-28

View Document

30/01/2330 January 2023 Termination of appointment of Jonathan Grondin Beebe as a director on 2022-11-28

View Document

30/01/2330 January 2023 Appointment of Imperium Company Secretarial Services (Jersey) Limited as a secretary on 2022-11-28

View Document

30/01/2330 January 2023 Details changed for an overseas company - 47 Esplanade, St Helier, JE1 0BD, Jersey

View Document

30/01/2330 January 2023 Details changed for a UK establishment - BR016326 Address Change 7TH floor south block, 55 baker street, london,2022-11-28

View Document

30/01/2330 January 2023 Termination of appointment of Hilton Darren Nathanson as a director on 2022-11-28

View Document

07/11/227 November 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Appointment of Jonathan Grondin Beebe as a director on 2021-04-21

View Document

30/09/2230 September 2022 Termination of appointment of Douglas Michael Atkin as a director on 2021-04-21

View Document

21/04/2221 April 2022 Full accounts made up to 2020-12-31

View Document

14/04/2014 April 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 TRANSACTION OSTM03- BR016326 PERSON AUTHORISED TO REPRESENT TERMINATED 27/07/2018 LUKE ALEXANDER DUBRIDGE

View Document

14/08/1814 August 2018 TRANSACTION OSAP05- BR016326 PERSON AUTHORISED TO REPRESENT APPOINTED 27/07/2018 HENRY JAMES PRICE -- ADDRESS: 7TH FLOOR,SOUTH BLOCK, 55 BAKER STREET, LONDON, W1U 8EW

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STICKLAND

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CALAM

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CHANGE OF ADDRESS 04/09/17 LA MOTTE CHAMBERS, ST HELIER, JERSEY, JE1 1PB

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VINER

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED JAMES FRANCIS STICKLAND

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/12/1620 December 2016 TRANSACTION OSAP05- BR016326 PERSON AUTHORISED TO REPRESENT APPOINTED 09/12/2016 LUKE ALEXANDER OUBRIDGE -- ADDRESS: 7TH FLOOR SOUTH BLOCK 55 BAKER STREET, LONDON, W1U 8EW, UK

View Document

20/12/1620 December 2016 TRANSACTION OSTM03- BR016326 PERSON AUTHORISED TO REPRESENT TERMINATED 09/12/2016 JAMES FRANCIS STICKLAND

View Document

30/11/1630 November 2016 ALTN CONSTITUTIONAL DOC 30/09/2016

View Document

30/11/1630 November 2016 ALTN CONSTITUTIONAL DOC 02/11/2016

View Document

09/11/169 November 2016 TRANSACTION OSAP05- BR016326 PERSON AUTHORISED TO REPRESENT APPOINTED 13/09/2016 JAMES FRANCIS STICKLAND -- ADDRESS: 7TH FLOOR SOUTH BLOCK 55 BAKER STREET, LONDON, W1U 8EW, UK

View Document

10/08/1610 August 2016 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR HILTON DARREN NATHANSON / 25/01/2016

View Document

10/08/1610 August 2016 ALTN CONSTITUTIONAL DOC 15/05/2013

View Document

10/08/1610 August 2016 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP VINER / 25/01/2016

View Document

15/02/1615 February 2016 BR016326 ADDRESS CHANGE 25/01/16 11-12 ST. JAMES'S SQUARE, 4TH FLOOR, LONDON, SW1Y 4LB, UNITED KINGDOM

View Document

28/10/1528 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR NICHOLAS PHILIP VINER

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS TUGENDHAT

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, DIRECTOR DONAL SMITH

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VINER

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR TIM CARVOSSO

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR DONAL THOMAS SMITH

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR HILTON DARREN NATHANSON

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED DOUGLAS MICHAEL ATKIN

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR NICHOLAS PHILIP VINER

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED DUNCAN RICHARD CALAM

View Document

11/10/1311 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED TIM CARVOSSO

View Document

04/09/134 September 2013 DIRECTOR APPOINTED ANGUS GEORGE HARRY TUGENDHAT

View Document

12/06/1312 June 2013 TRANSACTION OSTM03- BR016326 PERSON AUTHORISED TO ACCEPT TERMINATED 30/05/2013 NAOMI JESSIMAN

View Document

12/06/1312 June 2013 TRANSACTION OSTM03- BR016326 PERSON AUTHORISED TO REPRESENT TERMINATED 30/05/2013 NEIL BEDDOE

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MORIN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTER

View Document

19/03/1319 March 2013 BR016326 PA APPOINTED JESSIMAN NAOMI 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOMSW1Y 4LB

View Document

19/03/1319 March 2013 INITIAL BRANCH REGISTRATION

View Document

19/03/1319 March 2013 BR016326 PR APPOINTED BEDDOE NEIL 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOMSW1Y 4LB

View Document


More Company Information