About

Registered Number: 05932585
Date of Incorporation: 12/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 33 Brown Street Brown Street, Salisbury, SP1 2AS,

 

Founded in 2006, Blue 9 Security Ltd are based in Salisbury, it's status at Companies House is "Active". We don't know the number of employees at the business. Macgowan, William, Mcgowan, Samantha, Tarjani, Laszlo are the current directors of Blue 9 Security Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGOWAN, William 12 September 2006 - 1
TARJANI, Laszlo 03 November 2008 28 May 2009 1
Secretary Name Appointed Resigned Total Appointments
MCGOWAN, Samantha 01 October 2007 21 October 2010 1

Filing History

Document Type Date
PSC04 - N/A 14 August 2020
AD01 - Change of registered office address 13 August 2020
TM01 - Termination of appointment of director 26 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 25 September 2018
MR01 - N/A 27 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 15 October 2014
AD01 - Change of registered office address 24 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 24 August 2012
SH01 - Return of Allotment of shares 09 August 2012
AA01 - Change of accounting reference date 28 May 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 24 June 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
TM02 - Termination of appointment of secretary 19 November 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 15 July 2010
SH01 - Return of Allotment of shares 16 June 2010
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
363s - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2018 Outstanding

N/A

Debenture 14 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.