BLUELIGHT GLOBAL SOLUTIONS LTD - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-28 View Report
Persons with significant control. Psc name: Global Secure Accreditation Limited. Notification date: 2023-07-18. 2023-08-16 View Report
Persons with significant control. Psc name: Robert Frederick Quick. Cessation date: 2023-07-18. 2023-08-16 View Report
Accounts. Change account reference date company current extended. 2023-08-02 View Report
Officers. Officer name: Mr Andrew James Mackenzie Prosser. Appointment date: 2023-07-18. 2023-08-01 View Report
Officers. Officer name: Eithne Victoria Birt. Termination date: 2023-02-06. 2023-06-23 View Report
Accounts. Accounts type total exemption full. 2023-06-09 View Report
Resolution. Description: Resolutions. 2023-03-24 View Report
Capital. Capital name of class of shares. 2023-03-24 View Report
Capital. Capital variation of rights attached to shares. 2023-03-24 View Report
Capital. Capital cancellation shares. 2023-02-28 View Report
Capital. Capital return purchase own shares. 2023-02-28 View Report
Accounts. Accounts type total exemption full. 2022-11-22 View Report
Confirmation statement. Statement with no updates. 2022-10-19 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Confirmation statement. Statement with updates. 2021-10-11 View Report
Resolution. Description: Resolutions. 2021-07-25 View Report
Resolution. Description: Resolutions. 2021-07-25 View Report
Incorporation. Memorandum articles. 2021-07-25 View Report
Capital. Capital allotment shares. 2021-07-12 View Report
Accounts. Accounts type total exemption full. 2020-12-29 View Report
Confirmation statement. Statement with updates. 2020-12-14 View Report
Capital. Capital allotment shares. 2020-12-02 View Report
Mortgage. Charge creation date: 2020-07-20. Charge number: 072374220001. 2020-07-22 View Report
Capital. Capital cancellation shares. 2019-11-18 View Report
Resolution. Description: Resolutions. 2019-11-05 View Report
Capital. Capital return purchase own shares. 2019-11-05 View Report
Confirmation statement. Statement with updates. 2019-10-18 View Report
Accounts. Accounts type total exemption full. 2019-06-24 View Report
Accounts. Accounts type total exemption full. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Officers. Termination date: 2018-10-10. Officer name: Amanat Hussain. 2018-10-17 View Report
Persons with significant control. Psc name: Robert Quick. Cessation date: 2017-10-13. 2018-10-17 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: A Person with Significant Control. 2017-10-13 View Report
Confirmation statement. Statement with updates. 2017-10-13 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Robert Quick. 2017-10-13 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Judith Quick. 2017-10-13 View Report
Accounts. Accounts type total exemption small. 2016-11-25 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Capital. Capital name of class of shares. 2016-08-03 View Report
Resolution. Description: Resolutions. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Officers. Change date: 2016-03-29. Officer name: Lady Eithne Victoria Birt. 2016-05-27 View Report
Address. Old address: The Lansdowne Building (1st Floor - Suite 115) 2 Lansdowne Road Croydon CR9 2ER. New address: One Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT. Change date: 2016-04-01. 2016-04-01 View Report
Officers. Officer name: Mr David Leonard Wood. Appointment date: 2015-12-01. 2015-12-09 View Report
Officers. Officer name: Robert Frederick Quick. Change date: 2015-11-23. 2015-11-23 View Report
Accounts. Accounts type micro entity. 2015-09-17 View Report
Change of name. Description: Company name changed bgs intelligent security solutions LTD\certificate issued on 10/09/15. 2015-09-10 View Report
Change of name. Description: Company name changed bluelight global solutions LIMITED\certificate issued on 30/07/15. 2015-07-30 View Report