KENSINGTON SECURITY SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

25/01/2525 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/06/234 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

10/03/2310 March 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Registered office address changed from 129 Turf Lane Chadderton Oldham Lancashire OL9 8HR to 152-160 City Road London EC1V 2NX on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from 152-160 City Road London EC1V 2NX to Kemp House 152-160 City Road London EC1V 2NX on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Miss Ankita Gopal on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Sunil Gopal on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Miss Ankita Gopal on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Sunil Gopal as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Cessation of Ankita Gopal as a person with significant control on 2022-02-04

View Document

28/10/2128 October 2021 Amended micro company accounts made up to 2021-09-30

View Document

21/10/2121 October 2021 Appointment of Sunil Gopal as a director on 2021-09-01

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Registered office address changed from 129 Turf Lane Chadderton Oldham Lancashire to 129 Turf Lane Chadderton Oldham Lancashire OL9 8HR on 2021-07-04

View Document

01/07/211 July 2021 Amended accounts for a dormant company made up to 2020-09-30

View Document

28/06/2128 June 2021 Registered office address changed from 131 Turf Lane Chadderton Oldham Lancashire OL9 8HR to 129 Turf Lane Chadderton Oldham Lancashire on 2021-06-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

25/06/2125 June 2021 Withdrawal of a person with significant control statement on 2021-06-25

View Document

25/06/2125 June 2021 Notification of Ankita Gopal as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Notification of Sunil Gopal as a person with significant control on 2021-06-25

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/05/2023 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM CITY TOWER 13TH FLOOR PICCADILLY PLAZA MANCHESTER M1 4BT

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 131 TURF LANE CHADDERTOON OLDHAM LANCASHIRE OL9 8HR

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM THE PRESS ROOMS 23 NEW MOUNT STREET MANCHESTER M4 4DE UNITED KINGDOM

View Document

28/10/1828 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/10/1730 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MISS ANKITA GOPAL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR SERLA GOPAL

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANKITA GOPAL

View Document

08/07/168 July 2016 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

08/07/168 July 2016 DIRECTOR APPOINTED SERLA GOPAL

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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