- Company Overview for BYDAND SECURITY SOLUTIONS LIMITED (09412875)
- Filing history for BYDAND SECURITY SOLUTIONS LIMITED (09412875)
- People for BYDAND SECURITY SOLUTIONS LIMITED (09412875)
- Insolvency for BYDAND SECURITY SOLUTIONS LIMITED (09412875)
- More for BYDAND SECURITY SOLUTIONS LIMITED (09412875)
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 |