BLEAM CYBER SECURITY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Registered office address changed from Suite 3B George Hudson Street York YO1 6WR England to Suite 3B 20 George Hudson Street York YO1 6WR on 2022-12-21

View Document

21/12/2221 December 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

21/12/2221 December 2022 Registered office address changed from Regency House Westminster Place Nether Poppleton York YO26 6RW England to Suite 3B George Hudson Street York YO1 6WR on 2022-12-21

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-01 with updates

View Document

08/12/228 December 2022 Appointment of Mrs Angeline Judith Campbell as a director on 2021-08-09

View Document

08/12/228 December 2022 Appointment of Mr Darren David Moors as a director on 2021-08-09

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Termination of appointment of Iain Kean as a director on 2021-09-29

View Document

30/09/2130 September 2021 Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER England to Regency House Westminster Place Nether Poppleton York YO26 6RW on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mrs Rachel Louise Hillman as a director on 2021-08-09

View Document

30/09/2130 September 2021 Appointment of Mr Giles Nicholas Horwood as a director on 2021-08-09

View Document

30/09/2130 September 2021 Notification of Amari Group Limited as a person with significant control on 2021-08-09

View Document

30/09/2130 September 2021 Cessation of Iain Kean as a person with significant control on 2021-08-09

View Document

30/09/2130 September 2021 Cessation of Christopher Murray as a person with significant control on 2021-08-09

View Document

30/09/2130 September 2021 Termination of appointment of Helen Kean as a director on 2021-08-09

View Document

30/09/2130 September 2021 Termination of appointment of Adam Wager as a director on 2021-08-09

View Document

30/09/2130 September 2021 Termination of appointment of Christopher Murray as a director on 2021-08-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

12/02/2112 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KEAN / 10/01/2020

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 183 FRASER ROAD SHEFFIELD S8 0JP ENGLAND

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MURRAY / 10/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN KEAN / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KEAN / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MURRAY / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WAGER / 10/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

18/07/1818 July 2018 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