BLUE DIAMOND SECURITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Appointment of Ms Orlagh Marian Donaghy as a director on 2025-08-14 |
08/05/258 May 2025 | Amended micro company accounts made up to 2024-03-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-15 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
01/02/231 February 2023 | Micro company accounts made up to 2022-03-31 |
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 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN KENDALL TOBIAS / 20/01/2020 |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN KENDALL TOBIAS / 20/01/2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/03/196 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 246 BILSBY LODGE CHALKLANDS WEMBLEY LONDON HA9 9DY |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
05/04/185 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
11/01/1711 January 2017 | DIRECTOR APPOINTED MR SIMON THOMAS ELLSMORE |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | ALTER ARTICLES 09/11/2016 |
21/11/1621 November 2016 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH KENDALL TOBIAS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/05/1530 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN KENDALL TOBIAS / 01/05/2015 |
05/05/155 May 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON ELLSMORE |
09/04/149 April 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
21/01/1421 January 2014 | DIRECTOR APPOINTED MR SIMON THOMAS ELLSMORE |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KENDALL-TOBIAS |
29/01/1329 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
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 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN KENDALL-TOBIAS / 15/01/2010 |
03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JEAN KENDALL TOBIAS / 15/01/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN KENDALL TOBIAS / 15/01/2010 |
03/02/103 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS |
08/12/088 December 2008 | VARYING SHARE RIGHTS AND NAMES |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
22/03/0722 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
01/02/071 February 2007 | NEW SECRETARY APPOINTED |
01/02/071 February 2007 | NEW DIRECTOR APPOINTED |
15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/01/0715 January 2007 | SECRETARY RESIGNED |
15/01/0715 January 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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