- Company Overview for KIDDE LIMITED (04039127)
- Filing history for KIDDE LIMITED (04039127)
- People for KIDDE LIMITED (04039127)
- More for KIDDE LIMITED (04039127)
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) |
---|---|---|---|
28 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
29 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
25 Jul 2019 | PSC05 | Change of details for Goodrich Inertial Limited as a person with significant control on 23 November 2017 | |
25 Jul 2019 | CH02 | Director's details changed for Chubb Management Services Limited on 27 September 2017 | |
25 Jul 2019 | CH03 | Secretary's details changed for Laura Wilcock on 20 May 2018 | |
15 Jul 2019 | SH20 | Statement by Directors | |
15 Jul 2019 | SH19 |
Statement of capital on 15 July 2019
|
|
15 Jul 2019 | CAP-SS | Solvency Statement dated 12/07/19 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | CH01 | Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 12 March 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2018 | |
27 Sep 2017 | AD01 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
02 Aug 2017 | PSC02 | Notification of Goodrich Inertial Limited as a person with significant control on 6 April 2016 | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
04 Aug 2016 | CH01 | Director's details changed for Mr Robert John Sloss on 4 August 2016 | |
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | AP03 | Appointment of Robert Sloss as a secretary on 8 June 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Robert William Sadler as a secretary on 8 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 | |
09 Jun 2016 | AP03 | Appointment of Laura Wilcock as a secretary on 8 June 2016 |