BDI 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 |
|---|---|
| 08/10/258 October 2025 New | Accounts for a small company made up to 2025-03-31 |
| 27/09/2527 September 2025 New | Appointment of Mr Dermot Saunders as a director on 2025-09-27 |
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-09-08 with updates |
| 14/11/2414 November 2024 | Cessation of Pf & Cw Ltd as a person with significant control on 2024-09-30 |
| 13/11/2413 November 2024 | Notification of New Path Fire and Security Ltd as a person with significant control on 2024-09-30 |
| 12/11/2412 November 2024 | |
| 12/11/2412 November 2024 | |
| 12/11/2412 November 2024 | |
| 12/11/2412 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
| 18/07/2318 July 2023 | Resolutions |
| 18/07/2318 July 2023 | Memorandum and Articles of Association |
| 18/07/2318 July 2023 | Resolutions |
| 10/07/2310 July 2023 | Registered office address changed from Vision House Unit 7 Uplands Industrial Estate, Mere Way, Wyton Huntingdon Cambridgeshire PE28 2JZ United Kingdom to Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO50 4ET on 2023-07-10 |
| 10/07/2310 July 2023 | Appointment of Mr Christopher Stott as a director on 2023-06-30 |
| 10/07/2310 July 2023 | Appointment of Mr Andrew William Richard Hill as a director on 2023-06-30 |
| 10/07/2310 July 2023 | Termination of appointment of Paul Antony Fowler as a secretary on 2023-06-30 |
| 07/07/237 July 2023 | Registration of charge 043870160001, created on 2023-06-30 |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-28 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
| 09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | ARTICLES OF ASSOCIATION |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
| 20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 13/06/1613 June 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WINSPEAR / 01/06/2016 |
| 01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY FOWLER / 01/06/2016 |
| 11/04/1611 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM WINSPEAR / 25/02/2016 |
| 25/02/1625 February 2016 | 24/02/16 STATEMENT OF CAPITAL GBP 1240 |
| 16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM NORFOLK HOUSE 4 STATION ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5AF |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/04/1430 April 2014 | 30/03/14 STATEMENT OF CAPITAL GBP 1230 |
| 01/04/141 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 22/10/1322 October 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 230 |
| 21/10/1321 October 2013 | SECRETARY APPOINTED PAUL ANTONY FOWLER |
| 21/10/1321 October 2013 | APPOINTMENT TERMINATED, SECRETARY KERRY WINSPEAR |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/03/1319 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/03/1227 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/03/1115 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM WINSPEAR / 05/03/2010 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY FOWLER / 05/03/2010 |
| 17/03/1017 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/03/0912 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: VISION HOUSE 27 MARSH LANE HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9EN |
| 01/05/071 May 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
| 18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 15/03/0615 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
| 13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: VISION HOUSE 20 DORCHESTER AVENUE, BOURNE LINCOLNSHIRE PE10 9HX |
| 29/04/0529 April 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
| 11/10/0411 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 22/04/0422 April 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
| 03/07/033 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 16/04/0316 April 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
| 21/11/0221 November 2002 | NC INC ALREADY ADJUSTED 20/08/02 |
| 21/11/0221 November 2002 | £ NC 2/20000 20/08/ |
| 28/06/0228 June 2002 | NEW DIRECTOR APPOINTED |
| 05/03/025 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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