BSL WEB DESIGN LLP

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

30/11/1830 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/12/1719 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/04/164 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MISS VICKY MARTIN / 10/10/2015

View Document

04/04/164 April 2016 ANNUAL RETURN MADE UP TO 26/03/16

View Document

30/03/1630 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/15

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 26/03/15

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

26/03/1426 March 2014 ANNUAL RETURN MADE UP TO 26/03/14

View Document

20/12/1320 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 ANNUAL RETURN MADE UP TO 26/03/13

View Document

21/11/1221 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 PREVEXT FROM 31/03/2012 TO 05/04/2012

View Document

05/04/125 April 2012 ANNUAL RETURN MADE UP TO 26/03/12

View Document

05/04/125 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARK SAMUEL HILTON / 05/04/2012

View Document

05/04/125 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / VICKY MARTIN / 05/04/2012

View Document

23/01/1223 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 ANNUAL RETURN MADE UP TO 26/03/11

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM, 8 BURNSIDE AVENUE, FLEETWOOD, LANCASHIRE, FY7 8QQ

View Document

29/03/1129 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / VICKY MARTIN / 15/03/2011

View Document

29/03/1129 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK SAMUEL HILTON / 15/03/2011

View Document

19/04/1019 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 ANNUAL RETURN MADE UP TO 26/03/10

View Document

24/03/1024 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM, 21 BURNS ROAD, FLEETWOOD, LANCASHIRE, FY7 6RG

View Document

02/03/102 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK SAMUEL HILTON / 22/02/2010

View Document

02/03/102 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / VICKY MARTIN / 22/02/2010

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

27/03/0927 March 2009 MEMBER'S PARTICULARS VICKY MARTIN

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM, 16 ARTHUR STREET, FLEETWOOD, LANCASHIRE, FY7 6DB

View Document

27/03/0927 March 2009 MEMBER'S PARTICULARS MARK HILTON

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 MEMBER'S PARTICULARS MARK HILTON

View Document

01/05/081 May 2008 MEMBER'S PARTICULARS VICKY MARTIN

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, 6 THE ESPLANADE, FLEETWOOD, LANCASHIRE, FY7 6DL

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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