KESTREL SECURITY SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05554952 |
Category | Private Limited Company |
Incorporated | 06 Sep 2005 |
Age | 18 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
KESTREL SECURITY SYSTEMS LIMITED is an active private limited company with number 05554952. It was incorporated 18 years, 8 months, 22 days ago, on 06 September 2005. The company address is Tml House, 1a The Anchorage Tml House, 1a The Anchorage, Hampshire, PO12 1LY.
Company Fillings
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-29
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Appoint person secretary company with name date
Date: 28 Jul 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Deborah Ann Brown
Appointment date: 2020-06-26
Documents
Termination secretary company with name termination date
Date: 28 Jul 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-26
Officer name: Jolene Clark
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Gazette filings brought up to date
Date: 14 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jolene Clark
Documents
Termination secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Gorton
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 21 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person secretary company with change date
Date: 06 Dec 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-21
Officer name: Andrew Neil Gorton
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Jason Collings
Change date: 2009-10-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Legacy
Date: 03 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 03/10/06 from: tml house 1A the anchorage gosport hampshire PO123 1LY
Documents
Legacy
Date: 10 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 10/10/05 from: tml house, 1A the anchorage gosport hampshire PO12 1LY
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COTTAGE FARM,DINAS POWYS,CF64 4HE
Number: | 07604586 |
Status: | ACTIVE |
Category: | Private Limited Company |
AURORA GEOPHYSICAL & STRUCTURAL INTERPRETATION LTD
7-8 RITZ PARADE,LONDON,W5 3RA
Number: | 04419257 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 SILVER STREET,DONCASTER,DN1 1HT
Number: | 10813963 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAR HEAVEN HAND CAR WASH (LIVERPOOL) LTD
53 WOODEND AVENUE,LIVERPOOL,L24 9NB
Number: | 11732061 |
Status: | ACTIVE |
Category: | Private Limited Company |
430 HACKNEY ROAD,LONDON,E2 6QL
Number: | 10051930 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOCKOUT PRINT SERVICES LIMITED
UNIT 2 THE COPPICE PETTERIDGE LANE,TONBRIDGE,TN12 7LP
Number: | 07263132 |
Status: | ACTIVE |
Category: | Private Limited Company |