BRIDGEGATE SECURITY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a small company made up to 2024-02-29

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-03 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-12-03 with updates

View Document

24/01/2424 January 2024 Second filing for the notification of Christopher Baily as a person with significant control

View Document

05/09/235 September 2023 Termination of appointment of Tara Tobin as a director on 2023-07-26

View Document

05/09/235 September 2023 Termination of appointment of Christopher Bailey as a director on 2023-07-26

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Registration of charge 083167100001, created on 2023-07-27

View Document

02/08/232 August 2023 Second filing for the cessation of Tristan Evans as a person with significant control

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Appointment of Mr David John Fullerton as a director on 2023-07-26

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

31/07/2331 July 2023 Cessation of Christopher Bailey as a person with significant control on 2023-07-26

View Document

31/07/2331 July 2023 Current accounting period extended from 2023-12-31 to 2024-02-25

View Document

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

View Document

31/07/2331 July 2023 Notification of Ess Bidco Limited as a person with significant control on 2023-07-26

View Document

22/07/2322 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2020-11-01

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MISS TARA TOBIN

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR TARA TOBIN

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR TRISTAN EVANS

View Document

25/06/2025 June 2020 Notification of Christopher Bailey as a person with significant control on 2020-05-04

View Document

25/06/2025 June 2020 CESSATION OF TRISTAN EVANS AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BAILEY

View Document

25/06/2025 June 2020 Cessation of Tristan Evans as a person with significant control on 2020-05-04

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MISS TARA TOBIN

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER BAILEY

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON MCLEAN

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR TRISTAN EVANS

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR TRISTAN EVANS

View Document

03/12/123 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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