Advanced company searchLink opens in new window

BLUE 9 SECURITY LIMITED

Company number 05932585

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 CH01 Director's details changed for Mr Shahzad Qureshi on 11 April 2024
23 Apr 2024 CH01 Director's details changed for Mr Shahzad Qureshi on 11 April 2024
27 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
13 Apr 2023 MR04 Satisfaction of charge 059325850002 in full
12 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
25 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
02 Mar 2022 MR04 Satisfaction of charge 1 in full
30 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
08 Sep 2021 CH01 Director's details changed for William Macgowan on 6 September 2021
06 Sep 2021 CH01 Director's details changed for William Macgowan on 6 September 2021
06 Sep 2021 PSC04 Change of details for Mr William David Macgowan as a person with significant control on 6 September 2021
23 Aug 2021 AD01 Registered office address changed from 33 Brown Street Brown Street Salisbury SP1 2AS England to 2 Mountside Stanmore Middlesex HA7 2DT on 23 August 2021
25 May 2021 CS01 Confirmation statement made on 12 September 2020 with updates
25 May 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 SH06 Cancellation of shares. Statement of capital on 1 August 2019
  • GBP 21,000
25 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Oct 2020 AP01 Appointment of Mr Shahzad Qureshi as a director on 1 October 2020
14 Aug 2020 PSC04 Change of details for Mr William David Macgowan as a person with significant control on 5 March 2020
13 Aug 2020 AD01 Registered office address changed from Unit 5a Park Farm Chichester Road Arundel West Sussex BN18 0AG to 33 Brown Street Brown Street Salisbury SP1 2AS on 13 August 2020
26 Mar 2020 TM01 Termination of appointment of James William Farrand as a director on 5 March 2020
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
16 Sep 2019 PSC07 Cessation of James William Farrand as a person with significant control on 1 August 2019