Advanced company searchLink opens in new window

BLUEFORT SECURITY HOLDINGS LIMITED

Company number 11916443

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)
11 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
24 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
15 Feb 2024 CH01 Director's details changed for Mr David Terence Barnaby Henderson on 1 May 2021
15 Feb 2024 PSC04 Change of details for Mr David Terence Barnaby Henderson as a person with significant control on 1 May 2021
15 Feb 2024 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
14 Feb 2024 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
13 Feb 2024 CH01 Director's details changed for Mr Ian Trevor Jennings on 13 February 2024
26 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2024 MA Memorandum and Articles of Association
27 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
12 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
29 Jul 2021 AA Accounts for a small company made up to 31 December 2020
31 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
04 May 2021 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Cody Technology Park Old Ively Road Farnborough GU14 0LX on 4 May 2021
20 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Aug 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
07 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 40,000
30 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-30
  • GBP 2