BDI SECURITY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
28/10/2228 October 2022 | Application to strike the company off the register |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-05-12 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/01/182 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/06/158 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/06/1127 June 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/06/1014 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER CARRUTHERS / 23/04/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | 30/04/08 PARTIAL EXEMPTION |
09/06/089 June 2008 | RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS |
19/09/0719 September 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | DIRECTOR RESIGNED |
14/07/0514 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
14/07/0514 July 2005 | SECRETARY RESIGNED |
14/07/0514 July 2005 | NEW SECRETARY APPOINTED |
06/05/056 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
02/05/032 May 2003 | SECRETARY RESIGNED |
23/04/0323 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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