- Company Overview for BDI SECURITY SOLUTIONS LIMITED (04387016)
- Filing history for BDI SECURITY SOLUTIONS LIMITED (04387016)
- People for BDI SECURITY SOLUTIONS LIMITED (04387016)
- Charges for BDI SECURITY SOLUTIONS LIMITED (04387016)
- More for BDI SECURITY SOLUTIONS LIMITED (04387016)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
28 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
18 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2023 | MA | Memorandum and Articles of Association | |
10 Jul 2023 | AD01 | Registered office address changed from Vision House Unit 7 Uplands Industrial Estate, Mere Way, Wyton Huntingdon Cambridgeshire PE28 2JZ United Kingdom to Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO50 4ET on 10 July 2023 | |
10 Jul 2023 | TM02 | Termination of appointment of Paul Antony Fowler as a secretary on 30 June 2023 | |
10 Jul 2023 | AP01 | Appointment of Mr Christopher Stott as a director on 30 June 2023 | |
10 Jul 2023 | AP01 | Appointment of Mr Andrew William Richard Hill as a director on 30 June 2023 | |
07 Jul 2023 | MR01 | Registration of charge 043870160001, created on 30 June 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | PSC02 | Notification of Pf & Cw Ltd as a person with significant control on 21 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Christopher William Winspear as a person with significant control on 21 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Paul Antony Fowler as a person with significant control on 21 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
26 Aug 2020 | CH01 | Director's details changed for Mr Christopher William Winspear on 25 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Christopher William Winspear on 26 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Christopher William Winspear as a person with significant control on 25 August 2020 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | MA | Memorandum and Articles of Association |