BLUELIGHT GLOBAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

25/04/2525 April 2025 Change of details for Global Secure Accreditation Limited as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from One Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT England to 4 Wilbye House Lexden Park Colchester CO3 3UF on 2024-10-17

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

16/08/2316 August 2023 Notification of Global Secure Accreditation Limited as a person with significant control on 2023-07-18

View Document

16/08/2316 August 2023 Cessation of Robert Frederick Quick as a person with significant control on 2023-07-18

View Document

02/08/232 August 2023 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

01/08/231 August 2023 Appointment of Mr Andrew James Mackenzie Prosser as a director on 2023-07-18

View Document

23/06/2323 June 2023 Termination of appointment of Eithne Victoria Birt as a director on 2023-02-06

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Particulars of variation of rights attached to shares

View Document

28/02/2328 February 2023 Cancellation of shares. Statement of capital on 2023-02-06

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

02/12/202 December 2020 22/10/20 STATEMENT OF CAPITAL GBP 950

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072374220001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 12/09/19 STATEMENT OF CAPITAL GBP 750

View Document

05/11/195 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/195 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

17/10/1817 October 2018 CESSATION OF ROBERT QUICK AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMANAT HUSSAIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / JUDITH QUICK / 06/04/2016

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT QUICK

View Document

13/10/1713 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/1627 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LADY EITHNE VICTORIA BIRT / 29/03/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM THE LANSDOWNE BUILDING (1ST FLOOR - SUITE 115) 2 LANSDOWNE ROAD CROYDON CR9 2ER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 DIRECTOR APPOINTED MR DAVID LEONARD WOOD

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK QUICK / 23/11/2015

View Document

17/09/1517 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 COMPANY NAME CHANGED BGS INTELLIGENT SECURITY SOLUTIONS LTD CERTIFICATE ISSUED ON 10/09/15

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED BLUELIGHT GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/07/15

View Document

22/06/1522 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

10/06/1510 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM THE LANSDOWNE BUILDING SUITE 115, 1ST FLOROR, THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON CR9 2ER ENGLAND

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED LADY EITHNE VICTORIA BIRT

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM LANSDOWNE BUILDING SUITE 119 (1ST FLOOR) 2 LANSDOWNE ROAD CROYDON CR9 2ER ENGLAND

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM FIRS HOUSE RICKETTS HILL ROAD TATSFIELD WESTERHAM KENT TN16 2NE ENGLAND

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM LANSDOWNE BUILDING SUITE 119 (IST FLOOO) 2 LANSDOWNE ROAD CROYDON CR9 2ER ENGLAND

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BLAIR

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM VINTAGE HOUSE 37 ALBERT EMBANKMENT VAUXHALL LONDON SE1 7TP

View Document

29/05/1429 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM VINE HOUSE WALNUT TREE PLACE SEND WOKING SURREY GU23 7HL ENGLAND

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY HICKINSON

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED DR AMANAT HUSSAIN

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/1323 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HICKINSON / 11/03/2013

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HANCOCK

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

28/05/1228 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR WILLIAM FREDERICK HUGHES

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR IAN WARWICK BLAIR

View Document

27/05/1127 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 9 ST GEORGE'S YARD CASTLE STREET FARNHAM SURREY GU9 7LW UNITED KINGDOM

View Document

28/04/1028 April 2010 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