EQUITIX BLUELIGHT 2 LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewSecretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21

View Document

14/07/2514 July 2025 NewDirector's details changed for Sanil Waghela on 2025-05-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

09/12/249 December 2024 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

05/10/235 October 2023 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Hugh Barnabas Crossley as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Ffion Lowri Boshell as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Sanil Waghela as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Robert Alistair Martin Gillespie as a director on 2023-03-31

View Document

10/03/2310 March 2023 Change of details for Equitix Capital Eurobond 2 Limited as a person with significant control on 2016-04-06

View Document

09/03/239 March 2023 Change of details for Equitix Capital Eurobond 2 Limited as a person with significant control on 2023-03-09

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Jonathan Charles Smith as a director on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Ffion Boshell as a director on 2021-11-04

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080549750005

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080549750004

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ARTICLES OF ASSOCIATION

View Document

25/11/1525 November 2015 ALTER ARTICLES 18/11/2013

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080549750003

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SMITH / 15/10/2015

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILES BURLEY PARKER / 01/05/2015

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080549750002

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR UNITED KINGDOM

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN MADDIN / 08/11/2013

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BARNABAS CROSSLEY / 08/11/2013

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GILES BURLEY PARKER / 08/11/2013

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN JACKSON / 08/11/2013

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080549750001

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/05/123 May 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

02/05/122 May 2012 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