SECURITY KEYHOLDING LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM BARGE WORKS RIVERSIDE LONDON SE7 7SU

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY MAYES / 01/04/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY MAYES / 03/06/2014

View Document

04/06/144 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / OI YI MUI / 03/06/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM THAMES HOUSE 2ND FLOOR 3 WELLINGTON STREET LONDON SE18 6NY ENGLAND

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM SUITE 235 ISLAND BUSINESS CENTRE 18-36 WELLINGTON STREET WOOLWICH LONDON SE18 6PF

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED DEFENDER SECURITY KEYHOLDING LTD CERTIFICATE ISSUED ON 11/04/13

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED DEFENDER SECURITY SOLUTIONS LTD CERTIFICATE ISSUED ON 13/12/11

View Document

24/05/1124 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

16/05/1116 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY MAYES / 17/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: UNIT 6231, 2ND FLOOR SKILLION BUSINESS CENTRE 49 GREENWICH HIGH RD GREENWICH LONDON SE10 8JL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED SECURITY, INVESTIGATION & ENFORC EMENT LTD CERTIFICATE ISSUED ON 24/09/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/05/0328 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: UNIT 6225 2ND FLOOR SKILLION BUSINESS CENTRE 49 GREENWICH HIGH ROAD GREENWICH LONDON SE10 8JL

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/07/028 July 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED A1 PROCESS SERVERS & INVESTIGATO RS LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 EXEMPTION FROM APPOINTING AUDITORS 30/01/99

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

24/12/9824 December 1998 COMPANY NAME CHANGED A1 PROCESS SERVERS & TRACING AGE NTS LIMITED CERTIFICATE ISSUED ON 29/12/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: VIC INDUSTRIAL ESTATE WEST STREET ERITH KENT DA8 1AA

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: UNIT 6225 2ND FLOOR SKILLION BUSINESS CENTRE 49 GREENWICH HIGH ROAD LONDON SE10 8JL

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

17/04/9717 April 1997 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