BRIDGEGATE SECURITY (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Accounts for a small company made up to 2024-02-29 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-03 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/02/241 February 2024 | Confirmation statement made on 2023-12-03 with updates |
24/01/2424 January 2024 | Second filing for the notification of Christopher Baily as a person with significant control |
05/09/235 September 2023 | Termination of appointment of Tara Tobin as a director on 2023-07-26 |
05/09/235 September 2023 | Termination of appointment of Christopher Bailey as a director on 2023-07-26 |
14/08/2314 August 2023 | Change of share class name or designation |
02/08/232 August 2023 | Registration of charge 083167100001, created on 2023-07-27 |
02/08/232 August 2023 | Second filing for the cessation of Tristan Evans as a person with significant control |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Appointment of Mr David John Fullerton as a director on 2023-07-26 |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Memorandum and Articles of Association |
01/08/231 August 2023 | Memorandum and Articles of Association |
31/07/2331 July 2023 | Cessation of Christopher Bailey as a person with significant control on 2023-07-26 |
31/07/2331 July 2023 | Current accounting period extended from 2023-12-31 to 2024-02-25 |
31/07/2331 July 2023 | Registered office address changed from 541 Woodborough Road Nottingham NG3 5FR to 14 Mayflower House Pontefract Road Leeds LS10 1TB on 2023-07-31 |
31/07/2331 July 2023 | Notification of Ess Bidco Limited as a person with significant control on 2023-07-26 |
22/07/2322 July 2023 | Total exemption full accounts made up to 2022-12-31 |
21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2020-11-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/12/202 December 2020 | DIRECTOR APPOINTED MISS TARA TOBIN |
10/07/2010 July 2020 | APPOINTMENT TERMINATED, DIRECTOR TARA TOBIN |
25/06/2025 June 2020 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN EVANS |
25/06/2025 June 2020 | Notification of Christopher Bailey as a person with significant control on 2020-05-04 |
25/06/2025 June 2020 | CESSATION OF TRISTAN EVANS AS A PSC |
25/06/2025 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BAILEY |
25/06/2025 June 2020 | Cessation of Tristan Evans as a person with significant control on 2020-05-04 |
19/05/2019 May 2020 | DIRECTOR APPOINTED MISS TARA TOBIN |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR CHRISTOPHER BAILEY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/12/158 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/12/144 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
02/12/132 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GORDON MCLEAN |
22/01/1322 January 2013 | DIRECTOR APPOINTED MR TRISTAN EVANS |
11/12/1211 December 2012 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN EVANS |
03/12/123 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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