BQI PROTECTION LTD



Company Documents

DateDescription
05/02/245 February 2024 NewNotification of Bqi Group Limited as a person with significant control on 2016-04-06

View Document

05/02/245 February 2024 NewNotification of Malson Capital Limited as a person with significant control on 2018-12-14

View Document

05/02/245 February 2024 NewCessation of Malcolm James Robertson as a person with significant control on 2018-12-14

View Document

03/02/243 February 2024 NewCessation of Andrew Steven Brown as a person with significant control on 2016-04-06

View Document

03/02/243 February 2024 NewCessation of Sean Philip Quinn as a person with significant control on 2016-04-06

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

Analyse these accounts
21/01/2221 January 2022 Total exemption full accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

Analyse these accounts
30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

Analyse these accounts
24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

Analyse these accounts
31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JAMES ROBERTSON

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR MALCOLM ROBERTSON

View Document

11/01/1911 January 2019 ADOPT ARTICLES 14/12/2018

View Document

11/01/1911 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 100.00

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MS NOELLE ISOBEL DUNCAN

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

Analyse these accounts
14/08/1814 August 2018 COMPANY NAME CHANGED BQI PROPERTY LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document



31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEVEN BROWN

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN PHILIP QUINN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
11/07/1611 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
04/08/154 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN BROWN / 03/03/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
26/06/1426 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
12/07/1312 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
10/07/1210 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN BROWN / 10/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PHILIP QUINN / 10/07/2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN QUINN / 10/07/2012

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM RIVERVIEW HOUSE FRIARTON ROAD PERTH PH2 8DF SCOTLAND

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company