BLUE DIAMOND 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
15/08/2515 August 2025 NewAppointment of Ms Orlagh Marian Donaghy as a director on 2025-08-14

View Document

08/05/258 May 2025 Amended micro company accounts made up to 2024-03-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Registered office address changed from 582 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to PO Box Suite 202 Stanmore Place Business Centre Howard Road Stanmore HA7 1BT on 2023-01-27

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN KENDALL TOBIAS / 20/01/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN KENDALL TOBIAS / 20/01/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 246 BILSBY LODGE CHALKLANDS WEMBLEY LONDON HA9 9DY

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR SIMON THOMAS ELLSMORE

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 ALTER ARTICLES 09/11/2016

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH KENDALL TOBIAS

View Document

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

View Accounts

05/02/165 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN KENDALL TOBIAS / 01/05/2015

View Document

05/05/155 May 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ELLSMORE

View Document

09/04/149 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR SIMON THOMAS ELLSMORE

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KENDALL-TOBIAS

View Document

29/01/1329 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM SUITE 19 FORUM HOUSE BUSINESS CENTRE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN KENDALL-TOBIAS / 15/01/2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JEAN KENDALL TOBIAS / 15/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN KENDALL TOBIAS / 15/01/2010

View Document

03/02/103 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS

View Document

08/12/088 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document


More Company Information