Advanced company searchLink opens in new window

BLUELIGHT GLOBAL SOLUTIONS LTD

Company number 07237422

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)
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
16 Aug 2023 PSC02 Notification of Global Secure Accreditation Limited as a person with significant control on 18 July 2023
16 Aug 2023 PSC07 Cessation of Robert Frederick Quick as a person with significant control on 18 July 2023
02 Aug 2023 AA01 Current accounting period extended from 31 March 2024 to 31 August 2024
01 Aug 2023 AP01 Appointment of Mr Andrew James Mackenzie Prosser as a director on 18 July 2023
23 Jun 2023 TM01 Termination of appointment of Eithne Victoria Birt as a director on 6 February 2023
09 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Mar 2023 SH08 Change of share class name or designation
24 Mar 2023 SH10 Particulars of variation of rights attached to shares
28 Feb 2023 SH06 Cancellation of shares. Statement of capital on 6 February 2023
  • GBP 800
28 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
25 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2021 MA Memorandum and Articles of Association
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 1,000
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 5 October 2020 with updates
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 950
22 Jul 2020 MR01 Registration of charge 072374220001, created on 20 July 2020
18 Nov 2019 SH06 Cancellation of shares. Statement of capital on 12 September 2019
  • GBP 750