KEEPSAFE SECURITY (UK) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of William Roy Wilkins as a director on 2025-02-18

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Secretary's details changed for Mrs Claire Dorothy Wilkins on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr William Paul Wilkins as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Mr William Roy Wilkins on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mrs Claire Dorothy Wilkins on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr William Paul Wilkins on 2024-02-16

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr William Roy Wilkins on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr William Roy Wilkins on 2022-02-16

View Document

12/04/2112 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/05/2021 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

03/06/193 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/06/1811 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

03/05/173 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROY WILKINS / 07/07/2011

View Document

21/02/1221 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DOROTHY WILKINS / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: SHAW STREET RIDDINGS DERBYSHIRE DE65 4EZ

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/03/985 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

19/02/9719 February 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 COMPANY NAME CHANGED KEEPSAFE SECURITY ALARMS LIMITED CERTIFICATE ISSUED ON 20/05/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9413 March 1994 S386 DISP APP AUDS 02/03/94

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

11/02/9411 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9411 February 1994 Incorporation

View Document

11/02/9411 February 1994 Incorporation

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