BLUESTONE SECURITY SERVICES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Registered office address changed from South Court Business Centre Sharston Road Wythenshawe Manchester M22 4SN England to Unit B2-a, Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT on 2023-05-04

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Director's details changed for Mr Aden Abdi Ali on 2021-11-05

View Document

04/11/214 November 2021 Appointment of Mr Aden Abdi Ali as a director on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Gary Thomas Rix as a director on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Frances Laura Rix as a director on 2021-11-04

View Document

04/11/214 November 2021 Cessation of Frances Laura Rix as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Cessation of Gary Thomas Rix as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ United Kingdom to Adamson House Wilmslow Road Towers Business Park, Didsbury Manchester M20 2YY on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mr Aden Ali Abdi as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Aden Abdi Ali on 2021-11-04

View Document

04/11/214 November 2021 Notification of Aden Ali Abdi as a person with significant control on 2021-11-04

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR GARY THOMAS RIX

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY RIX

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY THOMAS RIX

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR FAYE BAYLISS

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR GARY THOMAS RIX

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM OFFICE 12 ENTERPRISE CENTRE, BRYN ROAD TONDU BRIDGEND CF32 9BS WALES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES LAURA RIX / 23/05/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 SUB-DIVISION 26/05/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED FRANCES LAURA RIX

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM RICHLANDS MAESTEG ROAD TONDU BRIDGEND MID GLAMORGAN CF32 9BT WALES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS FAYE BAYLISS

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR KYLE BLACK

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 28A HEOL CAE GLAS SARN BRIDGEND MID GLAMORGAN CF32 9UG

View Document

01/11/151 November 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/08/1417 August 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/06/133 June 2013 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