BLACKTHORN SECURITY LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/01/2115 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 01/10/19 STATEMENT OF CAPITAL GBP 55501

View Document

25/05/2025 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF JONATHAN GLOVER AS A PSC

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLOVER

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR ALAN GEORGE FISH

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 01/09/19 STATEMENT OF CAPITAL GBP 1

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GLOVER

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN GEORGE FISH / 01/09/2019

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN FISH

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JONATHAN GLOVER

View Document

22/01/1922 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CESSATION OF SIMON NAYLOR AS A PSC

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 2 LONGSIGHT ROAD HOLCOMBE BROOK RAMSBOTTOM BURY LANCASHIRE BL0 9TD ENGLAND

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE FISH

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON NAYLOR

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ALAN GEORGE FISH

View Document

06/10/176 October 2017 COMPANY NAME CHANGED BRITANNIA FIRE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/10/17

View Document

15/09/1715 September 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