BRIDGE TO BSL LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

29/01/2529 January 2025 Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Mmp Accounting Solutions Ltd, Unit 68 Basepoin Shearway Business Park, Folkestone, Kent, CT19 4RH on 2025-01-29

View Document

29/01/2529 January 2025 Change of details for Mrs Bridget Susan Bree as a person with significant control on 2025-01-29

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/02/241 February 2024 Director's details changed for Mrs Hannah Joy Joyce on 2024-02-01

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Change of details for Mrs Bridget Susan Bree as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mrs Bridget Susan Bree on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-03-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Mrs Bridget Susan Bree on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mrs Bridget Susan Bree as a person with significant control on 2021-11-15

View Document

12/04/2112 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

05/06/195 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET SUSAN BREE / 09/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS BRIDGET SUSAN BREE / 01/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD WOODCHURCH KENT TN26 3TG ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

02/02/182 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information