Advanced company searchLink opens in new window

K M SECURITY SOLUTIONS PLC

Company number 06135891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2010 AD01 Registered office address changed from Unit 4B Ashord House Beaufort Crt Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FA on 9 August 2010
26 May 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Mr Bryan Richard Stanger on 5 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Sep 2009 MEM/ARTS Memorandum and Articles of Association
21 Sep 2009 288b Appointment terminated director kathy stearn
29 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Aug 2009 288a Director appointed mr bryan richard stanger
12 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Resign dir 29/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2009 CERTNM Company name changed k m electronic security solutions LIMITED\certificate issued on 09/07/09
04 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2009 363a Return made up to 05/03/09; full list of members
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
09 Dec 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
29 Aug 2008 363a Return made up to 05/03/08; full list of members
12 Nov 2007 287 Registered office changed on 12/11/07 from: 14 blandford street london W1U 4DR
10 May 2007 88(2)R Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100
26 Apr 2007 288b Director resigned
26 Apr 2007 288b Secretary resigned
26 Apr 2007 288a New director appointed
26 Apr 2007 288a New secretary appointed;new director appointed
26 Apr 2007 287 Registered office changed on 26/04/07 from: 31 corsham street london N1 6DR
27 Mar 2007 CERTNM Company name changed aylesbrook LIMITED\certificate issued on 27/03/07
05 Mar 2007 NEWINC Incorporation