Advanced company searchLink opens in new window

KENT SECURITY & RESPONSE LTD

Company number 09399524

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)
10 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 5 April 2024
24 Apr 2023 AD01 Registered office address changed from 1&2 Motis Business Centre Cheriton High Street Folkestone CT19 4QJ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 24 April 2023
24 Apr 2023 LIQ02 Statement of affairs
24 Apr 2023 600 Appointment of a voluntary liquidator
24 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-06
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 MR04 Satisfaction of charge 093995240001 in full
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Jan 2021 MR01 Registration of charge 093995240001, created on 28 January 2021
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from 3a Motis Business Centre Cheriton High Street Folkestone CT19 4QJ England to 1&2 Motis Business Centre Cheriton High Street Folkestone CT19 4QJ on 3 February 2020
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
21 Jan 2019 AD01 Registered office address changed from 6 Motis Business Centre High Street Cheriton Folkestone Kent CT19 4QJ England to 3a Motis Business Centre Cheriton High Street Folkestone CT19 4QJ on 21 January 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 May 2018 CH01 Director's details changed for Miss Kelly Marie Sheath on 29 March 2018
30 May 2018 CH01 Director's details changed for Mr Thomas John Mclaughlin on 5 March 2018
30 May 2018 PSC04 Change of details for Mr Thomas John Mclaughlin as a person with significant control on 4 March 2018
30 May 2018 TM02 Termination of appointment of Kelly Marie Sheath as a secretary on 31 January 2018
30 May 2018 PSC04 Change of details for Miss Kelly Marie Sheath as a person with significant control on 29 March 2018
26 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates