BBI DETECTION LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mr Alexander Antonio Socarras on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Alexander Antonio Socarras on 2025-04-10

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

29/01/2529 January 2025 Appointment of Mr Alexander Antonio Socarras as a director on 2025-01-24

View Document

29/01/2529 January 2025 Termination of appointment of Mario Pietro Gualano as a director on 2025-01-24

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

13/03/2313 March 2023 Appointment of Mr Edwin Charles Blythe as a director on 2023-03-10

View Document

04/01/234 January 2023 Termination of appointment of Richard George Armitt Couzens as a director on 2022-12-31

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN BARRY

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAY MCNAMARA

View Document

27/07/1527 July 2015 SECOND FILING WITH MUD 29/03/15 FOR FORM AR01

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMOTTE

View Document

23/09/1423 September 2014 ARTICLES OF ASSOCIATION

View Document

23/09/1423 September 2014 ALTER ARTICLES 22/08/2014

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR GEOFFREY JOHN COULING

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE HYLAND

View Document

19/06/1419 June 2014 ALTER ARTICLES 06/06/2014

View Document

19/06/1419 June 2014 ARTICLES OF ASSOCIATION

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MS ANNE PHILOMENA HYLAND

View Document

10/04/1410 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MS FIONA MARSHALL

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
BERRY SMITH LLP
HAYWOOD HOUSE NORTH DUMFRIES PLACE
CARDIFF
CF10 3GA

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED JAY MCNAMARA

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TAYLOR / 29/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM GOLDEN GATE TY GLAS AVENUE LLANISHEN CARDIFF CF14 5DX

View Document

21/10/1021 October 2010 SECTION 519

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED LIAM TAYLOR

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED RICHARD LEWIS LAMOTTE

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

26/04/1026 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/1016 February 2010 CHANGE OF NAME 05/02/2010

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED BBI DEFENSE LIMITED CERTIFICATE ISSUED ON 16/02/10

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/0921 December 2009 CHANGE OF NAME 04/12/2009

View Document

21/12/0921 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/0921 December 2009 COMPANY NAME CHANGED BBI LIFE SCIENCES LIMITED CERTIFICATE ISSUED ON 21/12/09

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED LYN REES

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN BAINES

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 31/03/2009

View Document

29/03/0829 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company