KTC & K-9 SECURITY SERVICES LTD.

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

06/06/256 June 2025 Termination of appointment of Christopher Andrew Holdforth as a director on 2025-06-06

View Document

06/06/256 June 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

14/05/2514 May 2025 Appointment of Mr Christopher Andrew Holdforth as a director on 2025-05-14

View Document

09/05/259 May 2025 Appointment of Mr Anthony Paul Barber as a director on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of Anthony Barber as a secretary on 2025-05-09

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

02/05/252 May 2025 Notification of Anthony Barber as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Christopher Holdforth as a director on 2025-05-02

View Document

02/05/252 May 2025 Cessation of Christopher Holdforth as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Mr Anthony Barber as a secretary on 2025-05-02

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

23/06/2423 June 2024 Notification of Christopher Holdforth as a person with significant control on 2024-06-20

View Document

23/06/2423 June 2024 Appointment of Mr Christopher Holdforth as a director on 2024-06-20

View Document

03/04/243 April 2024 Cessation of Christopher Andrew Holdforth as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Anthony Paul Barber as a director on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Christopher Andrew Holdforth as a director on 2024-04-03

View Document

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

View Accounts

18/02/2418 February 2024 Termination of appointment of Kieran Todd Harris-Forrester as a director on 2024-02-18

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

18/02/2418 February 2024 Cessation of Kieran Todd Harris-Forrester as a person with significant control on 2024-02-18

View Document

09/01/249 January 2024 Notification of Kieran Todd Harris-Forrester as a person with significant control on 2023-03-06

View Document

25/10/2325 October 2023 Certificate of change of name

View Document

23/10/2323 October 2023 Registered office address changed from Citibase Nelson Place Office G05 Newcastle ST5 1EZ England to Front Desk Nelson Place Newcastle ST5 1EZ on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from Front Desk Nelson Place Newcastle ST5 1EZ England to Citibase Front Desk Nelson Place Newcastle ST5 1EZ on 2023-10-23

View Document

18/06/2318 June 2023 Cessation of Kieran Todd Harris-Forrester as a person with significant control on 2023-06-17

View Document

03/06/233 June 2023 Registered office address changed from 48 Norris Road Stoke-on-Trent ST6 7AT England to Citibase Nelson Place Office G05 Newcastle ST5 1EZ on 2023-06-03

View Document

15/03/2315 March 2023 Director's details changed for Mr Christopher Andrew Holdforth on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Anthony Paul Barber on 2023-03-15

View Document

06/03/236 March 2023 Incorporation

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