Advanced company searchLink opens in new window

BLUE LIGHT SECURITY SOLUTIONS LTD

Company number 11383070

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
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