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)
22 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
10 Jun 2015 SH08 Change of share class name or designation
10 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Feb 2015 AD01 Registered office address changed from The Lansdowne Building Suite 115, 1St Floror, the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to The Lansdowne Building (1St Floor - Suite 115) 2 Lansdowne Road Croydon CR9 2ER on 25 February 2015
26 Jan 2015 AP01 Appointment of Lady Eithne Victoria Birt as a director on 1 January 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AD01 Registered office address changed from Lansdowne Building Suite 119 (1St Floor) 2 Lansdowne Road Croydon CR9 2ER England to The Lansdowne Building Suite 115, 1St Floror, the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2 December 2014
30 Oct 2014 AD01 Registered office address changed from Lansdowne Building Suite 119 (Ist Flooo) 2 Lansdowne Road Croydon CR9 2ER England to Lansdowne Building Suite 119 (1St Floor) 2 Lansdowne Road Croydon CR9 2ER on 30 October 2014
30 Oct 2014 AD01 Registered office address changed from Firs House Ricketts Hill Road Tatsfield Westerham Kent TN16 2NE England to Lansdowne Building Suite 119 (1St Floor) 2 Lansdowne Road Croydon CR9 2ER on 30 October 2014
21 Oct 2014 TM01 Termination of appointment of Ian Warwick Blair as a director on 21 October 2014
21 Oct 2014 AD01 Registered office address changed from Vintage House 37 Albert Embankment Vauxhall London SE1 7TP to Firs House Ricketts Hill Road Tatsfield Westerham Kent TN16 2NE on 21 October 2014
29 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
18 Feb 2014 AD01 Registered office address changed from Vine House Walnut Tree Place Send Woking Surrey GU23 7HL England on 18 February 2014
15 Dec 2013 TM01 Termination of appointment of Henry Hickinson as a director
31 Oct 2013 AP01 Appointment of Dr Amanat Hussain as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 SH08 Change of share class name or designation
07 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Henry Hickinson on 11 March 2013
11 Mar 2013 TM01 Termination of appointment of William Hughes as a director
11 Mar 2013 TM01 Termination of appointment of Paul Hancock as a director
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
28 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders