KRYPTIC SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
22 NEW STREET
WESTERHAM
KENT
TN16 1RN

View Document

06/11/156 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
MULBERRY HOUSE 18A ASHFIELD LANE
CHISLEHURST
KENT
BR7 6LQ

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/05/1430 May 2014 PREVEXT FROM 31/08/2013 TO 30/11/2013

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063582710001

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY MARIE PALMER

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE PALMER

View Document

22/01/1422 January 2014 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNE-MAY PALMER / 30/10/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PALMER / 30/10/2013

View Document

19/12/1319 December 2013 Annual return made up to 31 August 2012 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANNE-MAY PALMER / 30/10/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/06/122 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARION MOGRIDGE

View Document

18/10/1118 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PALMER / 01/08/2010

View Document

21/10/1021 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION MOGRIDGE / 01/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANNE-MAY PALMER / 01/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY APPOINTED MARIE ANNE-MAY PALMER

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
MULBERRY HOUSE, 18A ASHFIELD
LANE, CHISELHURST
KENT
BR7 6LQ

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MARION MOGRIDGE

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED DAVID WILLIAM PALMER

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED TRY-ANGLE MARKETING LIMITED
CERTIFICATE ISSUED ON 17/03/08

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
MIDSTALL, RANDOLPHS FARM
BRIGHTON ROAD
HURSTPIERPOINT
WEST SUSSEX BN6 9EL

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 COMPANY NAME CHANGED
INFORMATIC SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 12/09/07

View Document

31/08/0731 August 2007 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