BPT SECURITY SYSTEMS (UK) LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from Unit 1B Sills Road Castle Donington Derby England DE74 2US England to 22 Regent Street Nottingham NG1 5BQ on 2025-08-12

View Document

12/08/2512 August 2025 NewAppointment of a voluntary liquidator

View Document

12/08/2512 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewDeclaration of solvency

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

28/04/2528 April 2025 Appointment of Mr Christopher John Robert Wilson as a director on 2025-04-25

View Document

07/04/257 April 2025 Satisfaction of charge 1 in full

View Document

07/04/257 April 2025 Satisfaction of charge 5 in full

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Change of details for Came Bpt Uk Limited as a person with significant control on 2022-05-04

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM UNIT 3 ORCHARD PARK INDUSTRIAL ESTATE TOWN STREET SANDIACRE NOTTINGHAM NG10 5JP

View Document

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

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCREADY

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MAURO VENTURATO

View Document

27/12/1227 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

11/10/1211 October 2012 AUDITOR'S RESIGNATION

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MR CHRISTOPHER JOHN ROBERT WILSON

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR ANDREA MENUZZO

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR JAMES BENJAMIN BOSTOCK

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON GRAY

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HODGE

View Document

13/08/1213 August 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM UNIT 16 SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD HP2 7DA

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY ALISON GRAY

View Document

25/05/1225 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/1114 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 232500

View Document

14/11/1114 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR JANINE LEWIS

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED THE ACCESS CONTROL GROUP LIMITED CERTIFICATE ISSUED ON 14/07/11

View Document

13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANINE LYNNE LEWIS / 18/05/2011

View Document

13/06/1113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR MAURO VENTURATO

View Document

07/06/117 June 2011 CHANGE OF NAME 31/05/2011

View Document

24/01/1124 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAOLO ANDREAZZA

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE LYNNE LEWIS / 10/05/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAOLO ANDREAZZA

View Document

10/12/0910 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANINE LEWIS / 26/05/2009

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANINE LEWIS / 25/11/2008

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NC INC ALREADY ADJUSTED 18/11/05

View Document

02/12/052 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/052 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/052 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/052 December 2005 NC INC ALREADY ADJUSTED 18/11/05

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED HOWPER 538 LIMITED CERTIFICATE ISSUED ON 19/07/05

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

20/05/0520 May 2005 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