BLIGHTER SURVEILLANCE SYSTEMS LIMITED
Company number 09826773
- Company Overview for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
- Filing history for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
- People for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
- Charges for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
- Registers for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
- More for BLIGHTER SURVEILLANCE SYSTEMS LIMITED (09826773)
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) |
---|---|---|---|
16 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
27 Sep 2018 | MR04 | Satisfaction of charge 098267730001 in full | |
14 Jun 2018 | TM02 | Termination of appointment of David John Cox as a secretary on 14 June 2018 | |
14 Jun 2018 | AP03 | Appointment of Mr Angus Hone as a secretary on 14 June 2018 | |
09 Feb 2018 | AD03 | Register(s) moved to registered inspection location The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY | |
09 Feb 2018 | AD02 | Register inspection address has been changed to The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
06 Jul 2016 | MR01 | Registration of charge 098267730002, created on 5 July 2016 | |
14 Jun 2016 | MR01 | Registration of charge 098267730001, created on 14 June 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Mark Radford as a director on 15 April 2016 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2015 | AD01 | Registered office address changed from The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY United Kingdom to Iceni House London Road Great Chesterford Saffron Walden CB10 1NY on 29 December 2015 | |
09 Dec 2015 | SH08 | Change of share class name or designation | |
09 Dec 2015 | SH02 | Sub-division of shares on 20 November 2015 | |
09 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AP03 | Appointment of David John Cox as a secretary on 19 October 2015 | |
19 Oct 2015 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 19 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Ian Andrew Murphy as a director on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 19 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Timothy Jackson as a director on 19 October 2015 |