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)
05 Nov 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Nov 2019 SH03 Purchase of own shares.
18 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
24 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
17 Oct 2018 TM01 Termination of appointment of Amanat Hussain as a director on 10 October 2018
17 Oct 2018 PSC07 Cessation of Robert Quick as a person with significant control on 13 October 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 April 2016
13 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
13 Oct 2017 PSC01 Notification of Robert Quick as a person with significant control on 6 April 2016
13 Oct 2017 PSC04 Change of details for Judith Quick as a person with significant control on 6 April 2016
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
03 Aug 2016 SH08 Change of share class name or designation
28 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
27 May 2016 CH01 Director's details changed for Lady Eithne Victoria Birt on 29 March 2016
01 Apr 2016 AD01 Registered office address changed from The Lansdowne Building (1st Floor - Suite 115) 2 Lansdowne Road Croydon CR9 2ER to One Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 1 April 2016
09 Dec 2015 AP01 Appointment of Mr David Leonard Wood as a director on 1 December 2015
23 Nov 2015 CH01 Director's details changed for Robert Frederick Quick on 23 November 2015
17 Sep 2015 AA Micro company accounts made up to 31 March 2015
10 Sep 2015 CERTNM Company name changed bgs intelligent security solutions LTD\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
30 Jul 2015 CERTNM Company name changed bluelight global solutions LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08