BDI SECURITY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Cessation of Pf & Cw Ltd as a person with significant control on 2024-09-30

View Document

13/11/2413 November 2024 Notification of New Path Fire and Security Ltd as a person with significant control on 2024-09-30

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

10/07/2310 July 2023 Appointment of Mr Andrew William Richard Hill as a director on 2023-06-30

View Document

10/07/2310 July 2023 Registered office address changed from Vision House Unit 7 Uplands Industrial Estate, Mere Way, Wyton Huntingdon Cambridgeshire PE28 2JZ United Kingdom to Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO50 4ET on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Paul Antony Fowler as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Christopher Stott as a director on 2023-06-30

View Document

07/07/237 July 2023 Registration of charge 043870160001, created on 2023-06-30

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 ARTICLES OF ASSOCIATION

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/06/1613 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WINSPEAR / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY FOWLER / 01/06/2016

View Document

11/04/1611 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 24/02/16 STATEMENT OF CAPITAL GBP 1240

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM WINSPEAR / 25/02/2016

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM NORFOLK HOUSE 4 STATION ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5AF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 30/03/14 STATEMENT OF CAPITAL GBP 1230

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 230

View Document

21/10/1321 October 2013 SECRETARY APPOINTED PAUL ANTONY FOWLER

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY KERRY WINSPEAR

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM WINSPEAR / 05/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY FOWLER / 05/03/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: VISION HOUSE 27 MARSH LANE HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9EN

View Document

01/05/071 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: VISION HOUSE 20 DORCHESTER AVENUE, BOURNE LINCOLNSHIRE PE10 9HX

View Document

29/04/0529 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 NC INC ALREADY ADJUSTED 20/08/02

View Document

21/11/0221 November 2002 £ NC 2/20000 20/08/

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 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