- Company Overview for BLUELIGHT GLOBAL SOLUTIONS LTD (07237422)
- Filing history for BLUELIGHT GLOBAL SOLUTIONS LTD (07237422)
- People for BLUELIGHT GLOBAL SOLUTIONS LTD (07237422)
- Charges for BLUELIGHT GLOBAL SOLUTIONS LTD (07237422)
- More for BLUELIGHT GLOBAL SOLUTIONS LTD (07237422)
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) |
---|---|---|---|
22 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
10 Jun 2015 | SH08 | Change of share class name or designation | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AD01 | Registered office address changed from The Lansdowne Building Suite 115, 1St Floror, the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to The Lansdowne Building (1St Floor - Suite 115) 2 Lansdowne Road Croydon CR9 2ER on 25 February 2015 | |
26 Jan 2015 | AP01 | Appointment of Lady Eithne Victoria Birt as a director on 1 January 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from Lansdowne Building Suite 119 (1St Floor) 2 Lansdowne Road Croydon CR9 2ER England to The Lansdowne Building Suite 115, 1St Floror, the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2 December 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from Lansdowne Building Suite 119 (Ist Flooo) 2 Lansdowne Road Croydon CR9 2ER England to Lansdowne Building Suite 119 (1St Floor) 2 Lansdowne Road Croydon CR9 2ER on 30 October 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from Firs House Ricketts Hill Road Tatsfield Westerham Kent TN16 2NE England to Lansdowne Building Suite 119 (1St Floor) 2 Lansdowne Road Croydon CR9 2ER on 30 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Ian Warwick Blair as a director on 21 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from Vintage House 37 Albert Embankment Vauxhall London SE1 7TP to Firs House Ricketts Hill Road Tatsfield Westerham Kent TN16 2NE on 21 October 2014 | |
29 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
18 Feb 2014 | AD01 | Registered office address changed from Vine House Walnut Tree Place Send Woking Surrey GU23 7HL England on 18 February 2014 | |
15 Dec 2013 | TM01 | Termination of appointment of Henry Hickinson as a director | |
31 Oct 2013 | AP01 | Appointment of Dr Amanat Hussain as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | SH08 | Change of share class name or designation | |
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Henry Hickinson on 11 March 2013 | |
11 Mar 2013 | TM01 | Termination of appointment of William Hughes as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Paul Hancock as a director | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders |