KIDDE UK

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

23/06/2523 June 2025 Appointment of Mr Thomas Michael Joseph Farry as a director on 2025-06-10

View Document

03/02/253 February 2025 Notification of a person with significant control statement

View Document

29/01/2529 January 2025 Cessation of Carrier Global Corporation as a person with significant control on 2024-12-02

View Document

19/12/2419 December 2024 Termination of appointment of John Anthony Robinson as a director on 2024-12-02

View Document

19/12/2419 December 2024 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2024-12-02

View Document

19/12/2419 December 2024 Appointment of Mr Georges El Hajj as a director on 2024-12-02

View Document

06/12/246 December 2024 Full accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24

View Document

23/10/2423 October 2024 Cessation of Carrier Uk Holdings Limited as a person with significant control on 2024-10-18

View Document

23/10/2423 October 2024 Notification of Carrier Global Corporation as a person with significant control on 2024-10-18

View Document

04/10/244 October 2024 Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS on 2024-10-04

View Document

02/09/242 September 2024 Termination of appointment of Simon Derrick Boniface as a director on 2024-08-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2022-06-23

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2019-06-23

View Document

24/02/2324 February 2023 Appointment of Mr Simon Derrick Boniface as a director on 2023-02-07

View Document

24/02/2324 February 2023 Termination of appointment of Christian Bruno Jean Idczak as a director on 2023-02-07

View Document

24/02/2324 February 2023 Appointment of Mr John Anthony Robinson as a director on 2023-02-07

View Document

22/11/2222 November 2022 Full accounts made up to 2021-12-31

View Document

07/07/227 July 2022 23/06/22 Statement of Capital gbp 36627.6632

View Document

14/01/2214 January 2022 Termination of appointment of Laura Wilcock as a secretary on 2022-01-03

View Document

14/01/2214 January 2022 Appointment of Mr Christian Bruno Jean Idczak as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Chubb Management Services Limited as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Emma Leigh as a director on 2022-01-03

View Document

14/01/2214 January 2022 Termination of appointment of Robert Sloss as a secretary on 2022-01-03

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

24/06/2124 June 2021 Secretary's details changed for Laura Wilcock on 2021-06-15

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / GOODRICH AFTERMARKET SERVICES LIMITED / 27/11/2017

View Document

24/06/1924 June 2019 Confirmation statement made on 2019-06-23 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 20/05/2018

View Document

24/06/1924 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 27/09/2017

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS EMMA LEIGH

View Document

15/03/1915 March 2019 REDUCE ISSUED CAPITAL 04/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW VINCENT GREGOR MACGREGOR / 12/03/2019

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODRICH AFTERMARKET SERVICES LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 SECRETARY APPOINTED ROBERT SLOSS

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SADLER

View Document

13/06/1613 June 2016 SECRETARY APPOINTED LAURA WILCOCK

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013

View Document

25/11/1325 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1226 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 LOAN AGREEMENT 14/11/03

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

26/09/0326 September 2003 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

26/09/0326 September 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/09/0326 September 2003 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

26/09/0326 September 2003 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

26/06/0326 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 REAPPOINTED AUDITORS 28/02/03

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 £ NC 1000/500000000 16

View Document

29/11/0129 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 16/11/01

View Document

29/11/0129 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0129 November 2001 S80A AUTH TO ALLOT SEC 16/11/01

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 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