KEEPSAFE SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Micro company accounts made up to 2025-02-28 |
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 |
20/02/2520 February 2025 | Appointment of Mr William Paul Wilkins as a director on 2025-02-20 |
18/02/2518 February 2025 | Termination of appointment of William Roy Wilkins as a director on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Mrs Claire Dorothy Wilkins as a director on 2025-02-18 |
18/02/2518 February 2025 | Cessation of William Roy Wilkins as a person with significant control on 2025-02-18 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-02-28 |
19/07/2419 July 2024 | Satisfaction of charge 026794700006 in full |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Change of details for Mr William Roy Wilkins as a person with significant control on 2023-02-03 |
03/02/233 February 2023 | Director's details changed for Mr William Roy Wilkins on 2023-02-03 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
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 |
20/09/2220 September 2022 | Satisfaction of charge 5 in full |
20/09/2220 September 2022 | Satisfaction of charge 4 in full |
20/05/2220 May 2022 | Total exemption full accounts made up to 2022-02-28 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-21 with updates |
31/01/2231 January 2022 | Change of details for Mr William Roy Wilkins as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mr William Roy Wilkins on 2022-01-31 |
11/10/2111 October 2021 | Registration of charge 026794700006, created on 2021-09-28 |
07/05/217 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/05/2021 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
03/06/193 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
26/06/1826 June 2018 | ADOPT ARTICLES 23/05/2018 |
11/06/1811 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROY WILKINS |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL WILKINS / 06/04/2017 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
03/05/173 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/01/1628 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/02/1412 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/02/138 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/05/125 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
13/02/1213 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROY WILKINS / 01/03/2011 |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/01/1121 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
27/04/1027 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
27/04/1027 April 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/02/108 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/02/075 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
24/01/0624 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | DIRECTOR RESIGNED |
15/09/0315 September 2003 | DIRECTOR RESIGNED |
16/07/0316 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
27/01/0327 January 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
24/01/0224 January 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
09/10/019 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
28/01/0128 January 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
27/11/0027 November 2000 | DIRECTOR RESIGNED |
26/09/0026 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
01/02/001 February 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
10/06/9910 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
09/06/999 June 1999 | REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 35 FOWLEY COMMON ROAD CULCHETH NR WARRINGTON CHESHIRE WA3 5JJ |
21/01/9921 January 1999 | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS |
17/09/9817 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
01/07/981 July 1998 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/03/986 March 1998 | RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS |
27/01/9827 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/976 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
12/07/9712 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/973 February 1997 | RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS |
25/09/9625 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
29/01/9629 January 1996 | RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS |
24/05/9524 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
23/01/9523 January 1995 | RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
06/07/946 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
21/03/9421 March 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
21/03/9421 March 1994 | RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS |
16/06/9316 June 1993 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/9313 May 1993 | £ NC 1000/10000 29/05/92 |
13/05/9313 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
13/05/9313 May 1993 | NC INC ALREADY ADJUSTED 29/05/92 |
13/05/9313 May 1993 | |
13/05/9313 May 1993 | |
16/04/9316 April 1993 | RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS |
01/10/921 October 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
27/05/9227 May 1992 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/922 March 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/02/9225 February 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/02/9225 February 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/9225 February 1992 | REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 2 BACHES STREET LONDON N1 6UB |
25/02/9225 February 1992 | |
25/02/9225 February 1992 | |
25/02/9225 February 1992 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
25/02/9225 February 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/02/9224 February 1992 | COMPANY NAME CHANGED SECUREIDEAL LIMITED CERTIFICATE ISSUED ON 25/02/92 |
21/01/9221 January 1992 | Incorporation |
21/01/9221 January 1992 | Incorporation |
21/01/9221 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEEPSAFE SECURITY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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