B S & L CONSULTANCY LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/2029 June 2020 APPLICATION FOR STRIKING-OFF

View Document

09/12/199 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED LARICE CARON SHAW

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/11/1311 November 2013 COMPANY NAME CHANGED N & P FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/11/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SHAW / 01/04/2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FINN

View Document

01/09/111 September 2011 PREVEXT FROM 31/12/2010 TO 31/05/2011

View Document

09/05/119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SHAW / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 CONVE 19/12/06

View Document

15/06/0715 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/0710 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

01/08/061 August 2006 COMPANY NAME CHANGED LINKCROWN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/08/06

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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