Background WavePink WaveYellow Wave

KINGS SECURITY SYSTEMS LIMITED (01008045)

KINGS SECURITY SYSTEMS LIMITED (01008045) is an active UK company. incorporated on 15 April 1971. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. KINGS SECURITY SYSTEMS LIMITED has been registered for 54 years. Current directors include BLAKEY, Matthew William, FISHER, Kelly, FISHER, Robin Charles and 8 others.

Company Number
01008045
Status
active
Type
ltd
Incorporated
15 April 1971
Age
54 years
Address
4 St. Dunstans Technology Park, Bradford, BD4 7HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BLAKEY, Matthew William, FISHER, Kelly, FISHER, Robin Charles, FORSYTH, Carrie, FORSYTH, Robert David, FOSTER, David Eric, GAMAGE, Darren Scott, GOODE, Christopher, LLEWELLYN, Rhyddian Marc, OTTLEY, Paul Alfred, ZEIDLER, Geoffrey Peter Louis
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS SECURITY SYSTEMS LIMITED

KINGS SECURITY SYSTEMS LIMITED is an active company incorporated on 15 April 1971 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. KINGS SECURITY SYSTEMS LIMITED was registered 54 years ago.(SIC: 80200)

Status

active

Active since 54 years ago

Company No

01008045

LTD Company

Age

54 Years

Incorporated 15 April 1971

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

KING SECURITY SYSTEMS LIMITED
From: 11 April 1995To: 5 November 1998
J.KING(ELECTRONICS)LIMITED
From: 15 April 1971To: 11 April 1995
Contact
Address

4 St. Dunstans Technology Park Ripley Street Bradford, BD4 7HH,

Timeline

73 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Apr 71
Director Left
Mar 10
Director Left
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Aug 13
Loan Cleared
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Nov 14
Director Joined
Apr 15
Loan Cleared
Sept 15
Director Joined
Oct 15
Director Joined
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Joined
May 17
Loan Secured
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Oct 17
Funding Round
Nov 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Loan Secured
Jun 18
Loan Secured
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Funding Round
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Director Left
Oct 19
Funding Round
Nov 19
Director Joined
Feb 20
Loan Cleared
Jun 20
Funding Round
Sept 20
Loan Secured
Jan 21
Director Left
Mar 21
Funding Round
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Share Buyback
Feb 22
Capital Reduction
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Capital Reduction
Jun 22
Director Joined
Aug 22
Director Left
Feb 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jan 24
Funding Round
Jan 24
Director Joined
Nov 24
Director Left
Nov 25
16
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

KEHOE, Gaynor Amanda

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 23 Dec 2005

BLAKEY, Matthew William

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born June 1989
Director
Appointed 30 Oct 2024

FISHER, Kelly

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born September 1982
Director
Appointed 01 Jul 2014

FISHER, Robin Charles

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born November 1951
Director
Appointed 20 Dec 2013

FORSYTH, Carrie

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born August 1982
Director
Appointed 26 Jan 2022

FORSYTH, Robert David

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born August 1969
Director
Appointed 25 May 2017

FOSTER, David Eric

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born May 1967
Director
Appointed 24 Feb 2020

GAMAGE, Darren Scott

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born October 1974
Director
Appointed 01 Feb 2018

GOODE, Christopher

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born November 1968
Director
Appointed 26 Jan 2022

LLEWELLYN, Rhyddian Marc

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born October 1985
Director
Appointed 25 Jan 2024

OTTLEY, Paul Alfred

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born July 1969
Director
Appointed 26 Jan 2022

ZEIDLER, Geoffrey Peter Louis

Active
St. Dunstans Technology Park, BradfordBD4 7HH
Born December 1962
Director
Appointed 29 Sept 2015

KING, Susan May

Resigned
263 Bradford Road, BradfordBD10 8SQ
Secretary
Appointed N/A
Resigned 31 Mar 2004

TOPHAM, Nigel John

Resigned
44 Cross Road, BradfordBD10 9RU
Secretary
Appointed 01 Apr 2004
Resigned 22 Dec 2005

ATHERTON, Paul John

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born June 1973
Director
Appointed 27 Feb 2018
Resigned 23 Aug 2018

COSSEY, Neil James

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born August 1970
Director
Appointed 27 Mar 2018
Resigned 19 Oct 2019

CRONLY, Kerrell Amy

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born July 1986
Director
Appointed 18 Dec 2018
Resigned 25 Mar 2019

EARNSHAW, Bernard Albert

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born February 1954
Director
Appointed 01 Apr 1999
Resigned 30 Nov 2012

EVANS, Stephen John James

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born April 1967
Director
Appointed 07 Jan 2004
Resigned 29 Jun 2017

GOODWILL, Tim

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born February 1979
Director
Appointed 01 Aug 2017
Resigned 01 Nov 2021

HUNTLEY, Arran

Resigned
5 Furzegate, RochdaleOL16 4RP
Born August 1970
Director
Appointed 01 Oct 2008
Resigned 15 May 2009

HUTCHINSON, Gary

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born August 1969
Director
Appointed 06 Jan 2004
Resigned 30 Nov 2012

KING, Anthony Douglas

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 01 Apr 1999
Resigned 20 Sept 2017

KING, Clifford

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born December 1971
Director
Appointed 07 Oct 1999
Resigned 30 Nov 2012

KING, James Patrick

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born July 1946
Director
Appointed N/A
Resigned 09 Nov 2011

KING, Susan May

Resigned
263 Bradford Road, BradfordBD10 8SQ
Born January 1948
Director
Appointed N/A
Resigned 26 Mar 2010

OLIVER, Andrew Christopher

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born July 1963
Director
Appointed 01 Dec 2003
Resigned 15 Aug 2014

OWEN, John

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born August 1965
Director
Appointed 26 Jul 2022
Resigned 30 Nov 2025

POWNALL, Mark Victor

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born January 1966
Director
Appointed 01 Jul 2014
Resigned 03 Oct 2017

SHAW, Emma Jane

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born May 1967
Director
Appointed 24 May 2016
Resigned 17 Nov 2021

STIEFEL, Barry Abraham

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born December 1949
Director
Appointed 20 Dec 2013
Resigned 04 Mar 2021

STOTT, Norman

Resigned
21 Cotswold Avenue, ShipleyBD18 1LS
Born October 1948
Director
Appointed N/A
Resigned 19 Dec 1991

SWAIN, Peter John

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 20 Dec 2013
Resigned 23 Apr 2014

TOPHAM, Nigel John

Resigned
44 Cross Road, BradfordBD10 9RU
Born February 1957
Director
Appointed 03 Nov 2003
Resigned 22 Dec 2005

VOLPE, Rocco Antonio

Resigned
St. Dunstans Technology Park, BradfordBD4 7HH
Born February 1971
Director
Appointed 01 Apr 2015
Resigned 31 Jan 2023

Persons with significant control

1

St. Dunstans Technology Park, BradfordBD4 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

247

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Capital Cancellation Shares
17 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2023
SH03Return of Purchase of Own Shares
Resolution
15 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Cancellation Shares
10 June 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Capital Cancellation Shares
16 February 2022
SH06Cancellation of Shares
Resolution
15 February 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 February 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Resolution
24 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Resolution
16 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Memorandum Articles
5 June 2020
MAMA
Resolution
5 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
10 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Resolution
27 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Resolution
7 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Resolution
8 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Resolution
12 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Change Corporate Director Company With Change Date
27 September 2016
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
23 September 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
23 September 2016
AP02Appointment of Corporate Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2014
AP01Appointment of Director
Resolution
4 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Legacy
24 September 2012
MG02MG02
Legacy
24 September 2012
MG02MG02
Legacy
24 September 2012
MG02MG02
Legacy
19 July 2012
MG01MG01
Legacy
11 May 2012
MG01MG01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Termination Director Company With Name Termination Date
2 December 2011
TM01Termination of Director
Resolution
24 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
23 October 2009
MG01MG01
Legacy
23 September 2009
363aAnnual Return
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 April 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
353353
Legacy
15 April 2008
287Change of Registered Office
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Medium
14 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 2005
AUDAUD
Accounts With Accounts Type Medium
11 January 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 January 2004
AAAnnual Accounts
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
3 May 2002
AUDAUD
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Resolution
2 December 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Certificate Change Of Name Company
11 April 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
21 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1992
AAAnnual Accounts
Legacy
31 January 1992
288288
Legacy
6 December 1991
363b363b
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Auditors Resignation Company
8 May 1990
AUDAUD
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
15 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
15 April 1971
MISCMISC
Incorporation Company
6 April 1971
NEWINCIncorporation