BLUELINE SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Current accounting period shortened from 2024-04-01 to 2024-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-31 with updates

View Document

02/01/252 January 2025 Previous accounting period shortened from 2024-04-02 to 2024-04-01

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/243 April 2024 Current accounting period shortened from 2023-04-03 to 2023-04-02

View Document

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

View Accounts

04/01/244 January 2024 Previous accounting period shortened from 2023-04-04 to 2023-04-03

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-31 with updates

View Document

09/10/239 October 2023 Termination of appointment of Ian James Harlow as a director on 2023-07-05

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/07/231 July 2023 Appointment of Mr Jamie Peter Strickland as a director on 2017-11-01

View Document

05/06/235 June 2023 Termination of appointment of Jamie Strickland as a director on 2023-06-05

View Document

03/04/233 April 2023 Previous accounting period shortened from 2022-04-05 to 2022-04-04

View Document

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

View Accounts

06/01/236 January 2023 Previous accounting period shortened from 2022-04-07 to 2022-04-05

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-03-27 to 2022-04-07

View Document

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

View Accounts

25/03/2225 March 2022 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

17/10/2117 October 2021 Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-17

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

04/05/204 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 PREVSHO FROM 30/11/2019 TO 31/03/2019

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

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

View Accounts

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIKKO SINGER

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHORT

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR RICHARD ADAM SHORT

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR IAN JAMES HARLOW

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR NICK SINGER

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK SINGER / 02/07/2018

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARMAN

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LUKE TERENCE SHARMAN / 07/11/2017

View Document

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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