BDI SECURITY SOLUTIONS - History of Changes


DateDescription
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-08-07 delete address VISION HOUSE UNIT 7 UPLANDS INDUSTRIAL ESTATE, MERE WAY, WYTON HUNTINGDON CAMBRIDGESHIRE UNITED KINGDOM PE28 2JZ
2023-08-07 insert address UNIT 6 CITY GROVE TRADING ESTATE WOODSIDE ROAD EASTLEIGH HAMPSHIRE ENGLAND SO50 4ET
2023-08-07 update num_mort_charges 0 => 1
2023-08-07 update num_mort_outstanding 0 => 1
2023-08-07 update registered_address
2023-07-18 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-18 update statutory_documents ADOPT ARTICLES 30/06/2023
2023-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM VISION HOUSE UNIT 7 UPLANDS INDUSTRIAL ESTATE, MERE WAY, WYTON HUNTINGDON CAMBRIDGESHIRE PE28 2JZ UNITED KINGDOM
2023-07-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL
2023-07-10 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER STOTT
2023-07-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL FOWLER
2023-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043870160001
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PF & CW LTD
2022-04-21 update statutory_documents CESSATION OF CHRISTOPHER WILLIAM WINSPEAR AS A PSC
2022-04-21 update statutory_documents CESSATION OF PAUL ANTONY FOWLER AS A PSC
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-17 delete source_ip 85.233.160.143
2021-06-17 insert source_ip 85.233.160.142
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WINSPEAR / 25/08/2020
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WINSPEAR / 26/08/2020
2020-08-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WINSPEAR / 25/08/2020
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-29 update statutory_documents ARTICLES OF ASSOCIATION
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-16 delete source_ip 217.10.158.206
2018-06-16 insert source_ip 85.233.160.143
2018-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-01 delete source_ip 217.10.138.165
2017-04-01 insert source_ip 217.10.158.206
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-13 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WINSPEAR / 01/06/2016
2016-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY FOWLER / 01/06/2016
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-04-11 update statutory_documents 05/03/16 FULL LIST
2016-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM WINSPEAR / 25/02/2016
2016-02-25 update statutory_documents 24/02/16 STATEMENT OF CAPITAL GBP 1240
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address NORFOLK HOUSE 4 STATION ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5AF
2015-05-07 insert address VISION HOUSE UNIT 7 UPLANDS INDUSTRIAL ESTATE, MERE WAY, WYTON HUNTINGDON CAMBRIDGESHIRE UNITED KINGDOM PE28 2JZ
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2015 FROM NORFOLK HOUSE 4 STATION ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5AF
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-24 update statutory_documents 05/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-05-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-04-30 update statutory_documents 30/03/14 STATEMENT OF CAPITAL GBP 1230
2014-04-01 update statutory_documents 05/03/14 FULL LIST
2013-10-22 update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 230
2013-10-21 update statutory_documents SECRETARY APPOINTED PAUL ANTONY FOWLER
2013-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY WINSPEAR
2013-09-03 insert address Mere Way Wyton Huntingdon Cambridgeshire PE28 2JZ
2013-09-03 insert fax 01480 371367
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-19 update statutory_documents 05/03/13 FULL LIST
2012-09-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 05/03/12 FULL LIST
2011-07-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 05/03/11 FULL LIST
2010-09-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 05/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM WINSPEAR / 05/03/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY FOWLER / 05/03/2010
2009-07-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/07 FROM: VISION HOUSE 27 MARSH LANE HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9EN
2007-05-01 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-15 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/05 FROM: VISION HOUSE 20 DORCHESTER AVENUE, BOURNE LINCOLNSHIRE PE10 9HX
2005-04-29 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-22 update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-16 update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-11-21 update statutory_documents NC INC ALREADY ADJUSTED 20/08/02
2002-11-21 update statutory_documents £ NC 2/20000 20/08/
2002-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION