Advanced company searchLink opens in new window

BLUE LIGHT SAFETY HOLDINGS LIMITED

Company number 11312261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
16 Apr 2024 CH01 Director's details changed for Mr Daniel Anthony Smith on 16 April 2024
16 Apr 2024 CH01 Director's details changed for Mrs Claire Louise Goddard on 16 April 2024
16 Apr 2024 CH01 Director's details changed for Mr Christopher Charles Goddard on 16 April 2024
16 Apr 2024 PSC04 Change of details for Mr Daniel Anthony Smith as a person with significant control on 16 April 2024
16 Apr 2024 PSC04 Change of details for Mrs Claire Louise Goddard as a person with significant control on 16 April 2024
28 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from C/O Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ United Kingdom to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 13 January 2023
15 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
16 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
22 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
17 May 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 100
09 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of acquisition 27/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2018 AP01 Appointment of Mrs Claire Louise Goddard as a director on 27 April 2018
16 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-16
  • GBP 98