K9 SECURITY SERVICES (SOUTH WEST) LIMITED

The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England
StatusACTIVE
Company No.04118356
CategoryPrivate Limited Company
Incorporated01 Dec 2000
Age23 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

K9 SECURITY SERVICES (SOUTH WEST) LIMITED is an active private limited company with number 04118356. It was incorporated 23 years, 5 months, 1 day ago, on 01 December 2000. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian William May

Termination date: 2024-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian William May

Termination date: 2024-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian William May

Change date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Helen May

Change date: 2017-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adrian William May

Change date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: May Holdings Ltd

Change date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR

Old address: 65 Saint Mary Street Chippenham Wiltshire SN15 3JF

Change date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian William May

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts amended with made up date

Date: 12 Nov 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AAMD

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian may

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 12/12/00 from: 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Incorporation company

Date: 01 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTDESIGN BUILDING LTD

FLAT 6, ENDEAVOUR HOUSE LYONSDOWN ROAD,BARNET,EN5 1HR

Number:09078431
Status:ACTIVE
Category:Private Limited Company

FM TECHNICAL SOLUTIONS LIMITED

THE OLD TOWN HALL,RINGWOOD,BH24 1DH

Number:08046328
Status:LIQUIDATION
Category:Private Limited Company

GLITCH PRODUCTIONS LIMITED

UNIT L, RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:11383938
Status:ACTIVE
Category:Private Limited Company

INVENTIVE CONCEPT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08763310
Status:ACTIVE
Category:Private Limited Company

JENMECHANIK LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05829776
Status:ACTIVE
Category:Private Limited Company

TAGIZO LIMITED

SUITE 19442 1A RUGBY ROAD,TWICKENHAM,TW1 1DG

Number:11143136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source