- Company Overview for BLUECOAT SYSTEMS LIMITED (03580311)
- Filing history for BLUECOAT SYSTEMS LIMITED (03580311)
- People for BLUECOAT SYSTEMS LIMITED (03580311)
- Charges for BLUECOAT SYSTEMS LIMITED (03580311)
- More for BLUECOAT SYSTEMS LIMITED (03580311)
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) |
---|---|---|---|
20 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
22 Sep 2010 | AP01 | Appointment of Mrs Betsy Eileen Bayha as a director | |
01 Sep 2010 | TM01 | Termination of appointment of David Stewart as a director | |
26 Aug 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for David Craig Stewart on 12 June 2010 | |
25 Aug 2010 | CH03 | Secretary's details changed for Kathryn Lynn Bonner on 12 June 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 12 June 2009 with full list of shareholders | |
03 Feb 2010 | AP01 | Appointment of Mr Gordon Converse Brooks as a director | |
03 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
03 Feb 2010 | TM01 | Termination of appointment of Paul Brown as a director | |
16 Jun 2009 | 363a | Return made up to 12/06/09; full list of members | |
03 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from marlin house 459 london road camberley surrey GU15 3JA | |
06 Aug 2008 | 363a | Return made up to 12/06/08; full list of members | |
11 Dec 2007 | 395 | Particulars of mortgage/charge | |
25 Oct 2007 | AA | Full accounts made up to 30 April 2007 | |
12 Jun 2007 | 363a | Return made up to 12/06/07; full list of members | |
14 May 2007 | 287 | Registered office changed on 14/05/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ | |
18 Apr 2007 | 288b | Secretary resigned | |
18 Apr 2007 | 288a | New secretary appointed | |
18 Apr 2007 | 288a | New director appointed | |
13 Feb 2007 | AA | Full accounts made up to 30 April 2006 | |
07 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Nov 2006 | 287 | Registered office changed on 13/11/06 from: churchmill house ockford road godalming surrey GU7 1QY | |
31 Jul 2006 | 363a | Return made up to 12/06/06; full list of members |