B.L.S. BUSINESS CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Change of details for Mr Alan John Minford as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Director's details changed for Mr Alan John Minford on 2025-03-28

View Document

21/03/2521 March 2025 Director's details changed for Mr Alan John Minford on 2025-03-20

View Document

21/03/2521 March 2025 Director's details changed for Mr Alan John Minford on 2025-03-20

View Document

21/03/2521 March 2025 Change of details for Mr Alan John Minford as a person with significant control on 2025-03-20

View Document

07/03/257 March 2025 Registered office address changed from 31 Hawthorn Grove York YO31 7YA England to Moyola House 31 Hawthorne Grove York YO31 7YA on 2025-03-07

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Registered office address changed from C/O Ware & Kay Solicitors Ltd Sentinel House Peasholme Green York YO1 7PP England to 31 Hawthorn Grove York YO31 7YA on 2024-08-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Micro company accounts made up to 2019-12-31

View Document

16/11/2116 November 2021 Micro company accounts made up to 2018-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-02-07 with no updates

View Document

15/11/2115 November 2021 Change of details for Mr Alan John Minford as a person with significant control on 2020-12-17

View Document

15/11/2115 November 2021 Registered office address changed from Unit 4 Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st England to C/O Ware & Kay Solicitors Ltd Sentinel House Peasholme Green York YO1 7PP on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2020-02-07 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2019-02-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 28 HAWTHORN GROVE YORK YO31 7XZ ENGLAND

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN MINFORD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR ALAN JOHN MINFORD

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM LIMESTONES BACK LANE OLD EDLINGTON, DONCASTER, SOUTH YORKSHIRE DN12 1QA

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN LEESING

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY CAROLE HOUGH

View Document

24/03/1624 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 402

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEESING / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/03/052 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 £ NC 100/5000 28/06/0

View Document

08/01/038 January 2003 NC INC ALREADY ADJUSTED 28/06/02

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

04/07/934 July 1993 REGISTERED OFFICE CHANGED ON 04/07/93 FROM: 50 NORWOOD STREET SCARBOROUGH NORTH YORKSHIRE YO12 7ER

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 CAPIT £96 30/06/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/911 March 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/894 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 COMPANY NAME CHANGED SPIRETEND LIMITED CERTIFICATE ISSUED ON 27/07/89

View Document

30/06/8930 June 1989 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