BRIDGE SECURITY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-02-25 with updates

View Document

06/03/256 March 2025 Director's details changed for Mr Nigel Mark Grayston on 2025-03-06

View Document

13/11/2413 November 2024 Appointment of Mr James Edward Mills as a director on 2024-11-01

View Document

19/08/2419 August 2024 Registered office address changed from Unit 2a Lagoon Road Orpington BR5 3QX England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2024-08-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Registered office address changed from Stamford House 57 Liddon Road Bromley Kent BR1 2SR to Unit 2a Lagoon Road Orpington BR5 3QX on 2024-05-21

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

06/03/246 March 2024 Notification of The Bridge Group Bromley Limited as a person with significant control on 2016-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

26/02/1926 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 COMPANY NAME CHANGED BRIDGE SECURITY MONITORING LTD CERTIFICATE ISSUED ON 14/04/16

View Document

09/03/169 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ALLEN

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY IAN ALLEN

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK GRAYSTON / 25/02/2014

View Document

18/03/1418 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/11

View Document

29/03/1229 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALLEN / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARK GRAYSTON / 12/03/2010

View Document

16/12/0916 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 SECRETARY APPOINTED IAN ALLEN

View Document

07/04/097 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAILA AZIZ

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN FISHER

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM OMEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: STANFORD HOUSE 57 LIDDEN ROAD BROMLEY KENT BR1 2SR

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: COUGAR HOUSE SAPCOTE TRADING CENTRE PEOWK LANE CRADLEY HEATH WEST MIDLANDS B64 5QR

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED COUGAR MONITORING (S.E.) LTD CERTIFICATE ISSUED ON 12/11/03

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 COMPANY NAME CHANGED PICCADILLY PROJECTS LIMITED CERTIFICATE ISSUED ON 10/07/03

View Document

30/06/0330 June 2003 AMENDING 882

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 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