BLUE KNIGHT SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

25/03/2125 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM GRAND VIEW HOUSE 51 HILLCREST ROAD PORTISHEAD BRISTOL NORTH SOMERSET BS20 8HN

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARTINDALE / 04/05/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MARTINDALE / 04/05/2010

View Document

15/05/1015 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: EDINBURGH HOUSE SIX WAYS CLEVEDON SOMERSET BS21 7NP

View Document

01/06/011 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: 108A HIGH STREET PORTISHEAD AVON BS20 9PT

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 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