THE BUNKER SECURE HOSTING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

15/04/2515 April 2025 Registration of charge 058437170009, created on 2025-04-04

View Document

09/04/259 April 2025 Registration of charge 058437170008, created on 2025-04-04

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2023-12-30

View Document

11/10/2411 October 2024 Registration of charge 058437170007, created on 2024-10-08

View Document

09/10/249 October 2024 Satisfaction of charge 058437170004 in full

View Document

09/10/249 October 2024 Satisfaction of charge 058437170002 in full

View Document

09/10/249 October 2024 Satisfaction of charge 058437170006 in full

View Document

27/09/2427 September 2024 Cessation of The Bunker Secure Hosting Limited as a person with significant control on 2020-05-26

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

08/07/248 July 2024 Appointment of Mrs Emily Catherine Rees as a director on 2024-07-07

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

21/12/2321 December 2023 Registration of charge 058437170005, created on 2023-12-20

View Document

21/12/2321 December 2023 Registration of charge 058437170006, created on 2023-12-20

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYBERFORT LIMITED

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

09/07/209 July 2020 CESSATION OF THE BUNKER SECURE HOSTING LIMITED AS A PSC

View Document

02/06/202 June 2020 COMPANY NAME CHANGED THE BUNKER NOMINEES LIMITED CERTIFICATE ISSUED ON 02/06/20

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JAY

View Document

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

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BINDLEY

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058437170004

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058437170003

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR DAVID EDWARD JAY

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOWE

View Document

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

View Accounts

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR ADRIAN HOWE

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY ANDREAS THEODOROU

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR PHILIP NEIL BINDLEY

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR SIMON PAUL JONES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUNKER SECURE HOSTING LIMITED

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR PEREGRINE NEWTON

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN BROUSSE DE GERSIGNY

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUNKER SECURE HOSTING LIMITED

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058437170002

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058437170001

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREAS THEODOROU / 12/06/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 12/06/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGRINE MINOT NEWTON / 12/06/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUP BROUSSE DE GERSIGNY / 12/06/2013

View Document

08/07/138 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUP BROUSSE DE GERSIGNY / 13/06/2011

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

08/07/118 July 2011 12/06/11 NO CHANGES

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 12/06/10 NO CHANGES

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 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