BLIGHTER SURVEILLANCE SYSTEMS LIMITED
Company number 09826773
- Company Overview for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
- Filing history for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
- People for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
- Charges for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
- More for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
| 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) |
|---|---|---|---|
| 30 Jan 2026 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
| 31 Oct 2025 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | |
| 30 Oct 2025 | AD02 | Register inspection address has been changed from The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY England to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | |
| 28 Oct 2025 | CS01 | Confirmation statement made on 14 October 2025 with updates | |
| 24 Oct 2025 | RP01AP01 | Replacement Filing for the appointment of James Augustine Long as a director | |
| 23 Oct 2025 | PSC07 | Cessation of Timothy Jackson as a person with significant control on 24 July 2024 | |
| 21 Oct 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 19 Aug 2025 | CH01 | Director's details changed for Dr Colin Richard Smithers on 18 August 2025 | |
| 19 Aug 2025 | CH01 | Director's details changed for Mr Ian Andrew Murphy on 18 August 2025 | |
| 16 May 2025 | SH01 |
Statement of capital following an allotment of shares on 25 February 2025
|
|
| 03 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 25 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
| 14 Sep 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 July 2024
|
|
| 16 Aug 2024 | TM01 | Termination of appointment of Timothy Jackson as a director on 15 August 2024 | |
| 12 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 24 July 2024
|
|
| 12 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
| 17 Jan 2024 | MR01 | Registration of charge 098267730004, created on 16 January 2024 | |
| 17 Jan 2024 | MR01 | Registration of charge 098267730005, created on 16 January 2024 | |
| 09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 30 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
| 13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 29 Nov 2022 | TM02 | Termination of appointment of Sarah Katharine Seacombe as a secretary on 25 November 2022 | |
| 28 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
| 20 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
| 03 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 3 October 2022
|