- Company Overview for KAIZEN SURVEILLANCE SOLUTIONS LIMITED (FC031260)
- Filing history for KAIZEN SURVEILLANCE SOLUTIONS LIMITED (FC031260)
- People for KAIZEN SURVEILLANCE SOLUTIONS LIMITED (FC031260)
- UK establishments for KAIZEN SURVEILLANCE SOLUTIONS LIMITED (FC031260)
- More for KAIZEN SURVEILLANCE SOLUTIONS LIMITED (FC031260)
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) |
---|---|---|---|
18 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
14 Aug 2018 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR016326 Person Authorised to Represent terminated 27/07/2018 luke alexander dubridge | |
14 Aug 2018 | OSAP05 | Appointment of Henry James Price as a person authorised to represent UK establishment BR016326 on 27 July 2018. | |
03 Apr 2018 | OSTM01 | Termination of appointment of James Francis Stickland as a director on 31 December 2017 | |
08 Mar 2018 | OSTM01 | Termination of appointment of Duncan Richard Calam as a director on 22 February 2018 | |
02 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
20 Sep 2017 | OSCH02 | Details changed for an overseas company - La Motte Chambers, St Helier, Jersey, JE1 1PB | |
12 Apr 2017 | OSTM01 | Termination of appointment of Nicholas Philip Viner as a director on 31 March 2017 | |
13 Jan 2017 | OSAP01 | Appointment of James Francis Stickland as a director on 2 January 2017 | |
12 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
20 Dec 2016 | OSAP05 | Appointment of Luke Alexander Oubridge as a person authorised to represent UK establishment BR016326 on 9 December 2016. | |
20 Dec 2016 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR016326 Person Authorised to Represent terminated 09/12/2016 james francis stickland | |
30 Nov 2016 | OSCC01 | Alteration of constitutional documents on 2 November 2016 | |
30 Nov 2016 | OSCC01 | Alteration of constitutional documents on 30 September 2016 | |
09 Nov 2016 | OSAP05 | Appointment of James Francis Stickland as a person authorised to represent UK establishment BR016326 on 13 September 2016. | |
10 Aug 2016 | OSCC01 | Alteration of constitutional documents on 15 May 2013 | |
10 Aug 2016 | OSCH03 | Director's details changed for Mr Nicholas Philip Viner on 25 January 2016 | |
10 Aug 2016 | OSCH03 | Director's details changed for Mr Hilton Darren Nathanson on 25 January 2016 | |
15 Feb 2016 | OSCH01 | Details changed for a UK establishment - BR016326 Address Change 11-12 st. James's square, 4TH floor, london, SW1Y 4LB, united kingdom,25 January 2016 | |
28 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Nov 2014 | OSAP01 | Appointment of Mr Nicholas Philip Viner as a director on 29 April 2014 | |
05 Nov 2014 | OSTM01 | Termination of appointment of Angus George Harry Tugendhat as a director on 10 October 2014 | |
20 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Aug 2014 | OSTM01 | Termination of appointment of Donal Thomas Smith as a director on 15 August 2014 | |
11 Jun 2014 | OSTM01 | Termination of appointment of Tim Carvosso as a director |