KIRBY SECURITY (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
20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/07/2115 July 2021 Second filing for the appointment of Brogan Lauren Silcock as a director

View Document

28/06/2128 June 2021 Statement of capital on 2021-06-28

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 10052

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SILCOCK / 30/03/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LOUISE THEAKER / 30/03/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BROGAN LAUREN THEAKER / 30/03/2013

View Document

09/12/139 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE WOOD

View Document

25/07/1325 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1325 July 2013 ADOPT ARTICLES 22/07/2013

View Document

05/06/135 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 10032

View Document

05/06/135 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED BROGAN LAUREN THEAKER

View Document

14/11/1214 November 2012 Appointment of Brogan Lauren Theaker as a director

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MS CHERYL LOUISE THEAKER

View Document

04/09/124 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/124 September 2012 10/08/12 STATEMENT OF CAPITAL GBP 10030

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TODD

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WOOD / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY SILCOCK / 15/06/2012

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR STEVE WOOD

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 4 STORFORTH LANE TRADING ESTATE CHESTERFIELD S41 0QD

View Document

20/03/1220 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/12/111 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MARK KIRBY

View Document

19/10/1119 October 2011 ADOPT ARTICLES 04/10/2011

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR DAVID JOHN COLEMAN

View Document

16/04/1016 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

15/01/1015 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TODD / 01/10/2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN KIRBY

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN KIRBY

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED DAVID COLEMAN

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/098 April 2009 ALTER ARTICLES 02/04/2009

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BALL

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MARK SILCOCK

View Document

08/04/098 April 2009 DIRECTOR APPOINTED CHRISTOPHER TODD

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN KIRBY / 13/11/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/12/8815 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

03/08/883 August 1988 WD 16/06/88 AD 21/06/88--------- £ SI 9900@1=9900 £ IC 100/10000

View Document

12/01/8812 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

21/11/8621 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

22/11/8422 November 1984 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