Advanced company searchLink opens in new window

BYDAND SECURITY SOLUTIONS LIMITED

Company number 09412875

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)
12 Sep 2023 COCOMP Order of court to wind up
09 Aug 2023 AD01 Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to Flat 53, Heathway Court Finchley Road London NW3 7TS on 9 August 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
07 Jul 2022 AA Micro company accounts made up to 31 July 2021
22 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
04 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
16 Mar 2021 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 July 2020
09 Nov 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 July 2020
11 Jun 2020 AD01 Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020
25 Feb 2020 AD01 Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
02 Dec 2019 PSC04 Change of details for Mr Mark Bruce as a person with significant control on 28 November 2019
29 Nov 2019 CH01 Director's details changed for Mr Mark Bruce on 28 November 2019
29 Nov 2019 CH01 Director's details changed for Ms Karima Maree Gillespie on 28 November 2019
29 Nov 2019 CH01 Director's details changed for Mr Mark Bruce on 28 November 2019
29 Nov 2019 PSC04 Change of details for Mr Mark Bruce as a person with significant control on 28 November 2019
18 Oct 2019 AP01 Appointment of Ms Karima Maree Gillespie as a director on 1 October 2019
22 Aug 2019 AA Micro company accounts made up to 31 January 2018
06 Aug 2019 AA Micro company accounts made up to 31 January 2019
11 Feb 2019 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE on 11 February 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
16 Jan 2019 CS01 Confirmation statement made on 29 January 2018 with updates