BSL1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Notification of Thomas William Fitzgerald as a person with significant control on 2016-04-06 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
03/02/223 February 2022 | Registered office address changed from 59 Union Street Dunstable LU6 1EX England to Basepoint 110 Butterfield Great Marlings Luton LU2 8DL on 2022-02-03 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FITZGERALD / 02/10/2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MAGUIRE / 02/10/2019 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM BASEPOINT, 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM THE COACH HOUSE UNIT 42 ST MARYS BUISNESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU ENGLAND |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FITZGERALD / 08/02/2019 |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM C/O POMFREY & CO UNIT 42 THE COACH HOUSE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MAGUIRE / 08/02/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
07/03/187 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
26/05/1726 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/07/1613 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
06/11/156 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1421 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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