KEEPSAFE SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

14/03/2514 March 2025 Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 2025-03-14

View Document

20/02/2520 February 2025 Appointment of Mr William Paul Wilkins as a director on 2025-02-20

View Document

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

View Document

18/02/2518 February 2025 Appointment of Mrs Claire Dorothy Wilkins as a director on 2025-02-18

View Document

18/02/2518 February 2025 Cessation of William Roy Wilkins as a person with significant control on 2025-02-18

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

19/07/2419 July 2024 Satisfaction of charge 026794700006 in full

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

17/04/2317 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

03/02/233 February 2023 Change of details for Mr William Roy Wilkins as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr William Roy Wilkins on 2023-02-03

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21

View Document

20/09/2220 September 2022 Satisfaction of charge 5 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 4 in full

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Change of details for Mr William Roy Wilkins as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr William Roy Wilkins on 2022-01-31

View Document

11/10/2111 October 2021 Registration of charge 026794700006, created on 2021-09-28

View Document

07/05/217 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, 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

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, 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

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

26/06/1826 June 2018 ADOPT ARTICLES 23/05/2018

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

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROY WILKINS

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL WILKINS / 06/04/2017

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, 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

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/05/1611 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

28/01/1628 January 2016 Annual return made up to 21 January 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

21/01/1521 January 2015 Annual return made up to 21 January 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

12/02/1412 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ

View Document

26/04/1326 April 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

08/02/138 February 2013 Annual return made up to 21 January 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

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/02/1213 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROY WILKINS / 01/03/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

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

View Document

08/02/108 February 2010 Annual return made up to 21 January 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

11/02/0911 February 2009 RETURN MADE UP TO 21/01/09; 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

13/02/0813 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/02/075 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 35 FOWLEY COMMON ROAD CULCHETH NR WARRINGTON CHESHIRE WA3 5JJ

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/07/981 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/07/9712 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/03/9421 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 £ NC 1000/10000 29/05/92

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/05/9313 May 1993 NC INC ALREADY ADJUSTED 29/05/92

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993

View Document

16/04/9316 April 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED SECUREIDEAL LIMITED CERTIFICATE ISSUED ON 25/02/92

View Document

21/01/9221 January 1992 Incorporation

View Document

21/01/9221 January 1992 Incorporation

View Document

21/01/9221 January 1992 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