(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 11th, January 2024
| accounts
|
Free Download
(41 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Unit 6 Woodside Road Eastleigh SO50 4ET England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on October 11, 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, November 2022
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 30th, November 2022
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to Unit 6 Woodside Road Eastleigh SO50 4ET on April 29, 2022
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, January 2022
| resolution
|
Free Download
(1 page)
|
(AP01) On December 16, 2021 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2021 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 9th, December 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 3rd, December 2021
| resolution
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 19, 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, October 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, October 2021
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 06/12/18
filed on: 25th, October 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on October 25, 2021: 2.00 GBP
filed on: 25th, October 2021
| capital
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 5, 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 13, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 1, 2016: 3.00 GBP
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 1, 2016
filed on: 18th, April 2016
| officers
|
Free Download
(3 pages)
|
(AP03) On March 1, 2016 - new secretary appointed
filed on: 18th, April 2016
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 8, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 13, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, July 2014
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, June 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on May 13, 2014: 2.00 GBP
filed on: 24th, June 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On May 27, 2014 new director was appointed.
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 13, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed BS1 electronic security LIMITEDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, April 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 13, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 15, 2012 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On November 15, 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 13, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 10, 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bsi electronic security LIMITEDcertificate issued on 13/05/11
filed on: 13th, May 2011
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 21, 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(30 pages)
|