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 |