BRIDGEWAY SECURITY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
25/04/2425 April 2024 | Application to strike the company off the register |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Director's details changed for Mr Jason David Holloway on 2023-04-12 |
03/05/233 May 2023 | Registered office address changed from Bridge House Anderson Road Buckingway Business Park Cambridge Cambridgeshire CB24 4UQ United Kingdom to The Plaza 535 Kings Road London United Kingdom SW10 0SZ on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for Mr Jason David Holloway on 2023-05-03 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Director's details changed for Mr Jason David Holloway on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Current accounting period shortened from 2022-06-30 to 2022-03-31 |
07/01/227 January 2022 | Change of details for Knowledge Holding Limited as a person with significant control on 2022-01-07 |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Resolutions |
21/12/2121 December 2021 | Notification of Knowledge Holding Limited as a person with significant control on 2021-12-20 |
21/12/2121 December 2021 | Cessation of Jason David Holloway as a person with significant control on 2021-12-20 |
06/10/216 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
28/09/2028 September 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON DAVID HOLLOWAY / 24/09/2020 |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID HOLLOWAY / 24/09/2020 |
23/09/2023 September 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL JACKA |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON DAVID HOLLOWAY / 17/04/2020 |
28/01/2028 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
29/07/1929 July 2019 | ISSUED SHARE CAPITAL SUBDIVIDED 27/06/2019 |
29/07/1929 July 2019 | SUB-DIVISION 27/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
23/03/1923 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
21/01/1921 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL O'SULLIVAN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
27/02/1827 February 2018 | 30/06/16 UNAUDITED ABRIDGED |
08/02/188 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
18/12/1718 December 2017 | DIRECTOR APPOINTED MR PAUL JACKA |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM ST JOHNS INNOVATION PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS |
18/12/1718 December 2017 | DIRECTOR APPOINTED MR PAUL ANTONY O'SULLIVAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/05/155 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/05/1431 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
06/05/146 May 2014 | CURREXT FROM 30/04/2014 TO 30/06/2014 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/01/1314 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
27/07/1227 July 2012 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM OFFICE 4 RICHMOND HOUSE 127 HIGH STREET NEWMARKET SUFFOLK CB8 9AE UNITED KINGDOM |
06/07/126 July 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
12/04/1112 April 2011 | 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