AA01 |
Extension of current accouting period to August 31, 2024
filed on: 2nd, August 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 18, 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, March 2023
| resolution
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, February 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 6, 2023 - 800.00 GBP
filed on: 28th, February 2023
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, July 2021
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, July 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2021
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on June 21, 2021: 1000.00 GBP
filed on: 12th, July 2021
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 22, 2020: 950.00 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 12, 2019 - 750.00 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 5th, November 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, July 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 29, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address One Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT. Change occurred on April 1, 2016. Company's previous address: The Lansdowne Building (1st Floor - Suite 115) 2 Lansdowne Road Croydon CR9 2ER.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 23, 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed bgs intelligent security solutions LTDcertificate issued on 10/09/15
filed on: 10th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed bluelight global solutions LIMITEDcertificate issued on 30/07/15
filed on: 30th, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, June 2015
| resolution
|
Free Download
|
AD01 |
New registered office address The Lansdowne Building (1St Floor - Suite 115) 2 Lansdowne Road Croydon CR9 2ER. Change occurred on February 25, 2015. Company's previous address: The Lansdowne Building Suite 115, 1St Floror, the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Lansdowne Building Suite 115, 1St Floror, the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER. Change occurred on December 2, 2014. Company's previous address: Lansdowne Building Suite 119 (1St Floor) 2 Lansdowne Road Croydon CR9 2ER England.
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lansdowne Building Suite 119 (1St Floor) 2 Lansdowne Road Croydon CR9 2ER. Change occurred on October 30, 2014. Company's previous address: Firs House Ricketts Hill Road Tatsfield Westerham Kent TN16 2NE England.
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lansdowne Building Suite 119 (1St Floor) 2 Lansdowne Road Croydon CR9 2ER. Change occurred on October 30, 2014. Company's previous address: Lansdowne Building Suite 119 (Ist Flooo) 2 Lansdowne Road Croydon CR9 2ER England.
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Firs House Ricketts Hill Road Tatsfield Westerham Kent TN16 2NE. Change occurred on October 21, 2014. Company's previous address: Vintage House 37 Albert Embankment Vauxhall London SE1 7TP.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 18, 2014. Old Address: Vine House Walnut Tree Place Send Woking Surrey GU23 7HL England
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2013
filed on: 15th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, August 2013
| resolution
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On March 11, 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 29th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On June 30, 2011 new director was appointed.
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2011 new director was appointed.
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 23, 2011. Old Address: 9 St George's Yard Castle Street Farnham Surrey GU9 7LW United Kingdom
filed on: 23rd, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2010
| incorporation
|
Free Download
(24 pages)
|