Advanced company searchLink opens in new window

BN SECURITY AND DEFENCE SOLUTIONS LTD

Company number 04513084

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
11 Sep 2018 AA Full accounts made up to 31 December 2017
29 Aug 2018 PSC02 Notification of Videlio Media Sa as a person with significant control on 6 April 2016
29 Aug 2018 PSC07 Cessation of Videlio Media as a person with significant control on 6 April 2016
23 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
22 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
09 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
09 Nov 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 AA Accounts for a small company made up to 31 December 2016
25 Nov 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
02 Sep 2016 TM01 Termination of appointment of Tom Haye as a director on 4 August 2016
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 15
22 Jul 2016 TM01 Termination of appointment of Carole Thery as a director on 5 July 2016
11 Jul 2016 AD01 Registered office address changed from Unit 2 Riverwey Industrial Park Newman Lane Alton Hampshire GU34 2QL England to Unit I the Loddon Centre Wade Road Basingstoke Hampshire RG24 8FL on 11 July 2016
25 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
30 Oct 2015 AP01 Appointment of Mr Guillaume Durieux as a director on 10 September 2015
30 Oct 2015 AP01 Appointment of Mrs Carole Thery as a director on 10 September 2015
30 Oct 2015 AP01 Appointment of Mr Vincent Lore as a director on 10 September 2015
17 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Oct 2015 AD01 Registered office address changed from Woodside Sutton Wood Lane, Bighton Alresford Hampshire SO24 9SG to Unit 2 Riverwey Industrial Park Newman Lane Alton Hampshire GU34 2QL on 9 October 2015