BLAKES SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

08/10/208 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 DIRECTOR APPOINTED LAURA WATT

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA BLAKE

View Document

08/11/178 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2017

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD ALEXANDER BLAKE

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/167 December 2016 COMPANY NAME CHANGED BLAKES SECURITIES SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/12/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 SECRETARY'S CHANGE OF PARTICULARS / LAURA BLAKE / 31/07/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 29 GUN LANE STROOD KENT ME2 4UJ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1312 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/09/1328 September 2013 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 012170440004

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012170440003

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA BLAKE / 30/10/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES WATT / 30/10/2011

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA BLAKE / 31/10/2011

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 22/12/09 STATEMENT OF CAPITAL GBP 5000

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 22/12/09 STATEMENT OF CAPITAL GBP 5000

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 1

View Document

05/01/105 January 2010 SHARES DIVIDED 02/12/2009

View Document

03/12/093 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ALEXANDER BLAKE / 31/10/2009

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES WATT / 31/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BLAKE / 31/10/2009

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MRS LINDA BLAKE

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR JAMES CHARLES WATT

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 GBP IC 5000/1 03/10/08 GBP SR 4999@1=4999

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/09/081 September 2008 ALTER ARTICLES 13/08/2008

View Document

01/09/081 September 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/09/081 September 2008 SECRETARY APPOINTED LAURA BLAKE

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY DIANE BLAKE

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR DIANE BLAKE

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 COMPANY NAME CHANGED BLAKE & GILLINGHAM ALARM SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/03/87

View Document

29/01/8729 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

17/01/8717 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

17/11/8617 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 REGISTERED OFFICE CHANGED ON 17/11/86 FROM: 35-37 HIGH STREET GILLINGHAM KENT

View Document

14/07/8614 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8427 January 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/7727 May 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/77

View Document

23/06/7523 June 1975 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