- Company Overview for BLUE LIGHT SECURITY SOLUTIONS LTD (11383070)
- Filing history for BLUE LIGHT SECURITY SOLUTIONS LTD (11383070)
- People for BLUE LIGHT SECURITY SOLUTIONS LTD (11383070)
- Charges for BLUE LIGHT SECURITY SOLUTIONS LTD (11383070)
- More for BLUE LIGHT SECURITY SOLUTIONS LTD (11383070)
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) |
---|---|---|---|
08 Aug 2025 | CS01 | Confirmation statement made on 3 August 2025 with no updates | |
12 Feb 2025 | MR01 | Registration of charge 113830700001, created on 10 February 2025 | |
10 Feb 2025 | PSC04 | Change of details for Mr Sean Lewis Keelan as a person with significant control on 10 February 2025 | |
24 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
04 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 May 2023 | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
05 May 2023 | AD01 | Registered office address changed from Marco Polo House Lansdowne Road Croydon CR0 2BX England to Fairman Harris 1 Landor Road London SW9 9RX on 5 May 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
21 Jun 2022 | PSC07 | Cessation of Luke Worthington Brice as a person with significant control on 15 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Luke Worthington Brice as a director on 15 June 2022 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
13 Dec 2018 | PSC01 | Notification of Luke Worthington Brice as a person with significant control on 1 June 2018 | |
13 Dec 2018 | PSC01 | Notification of Sean Lewis Keelan as a person with significant control on 20 October 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 7 Rye Close Worthing BN11 5EG England to Marco Polo House Lansdowne Road Croydon CR0 2BX on 13 December 2018 |