BLS COMPUTER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
02/06/252 June 2025 | Cessation of Benjamin Lauuri Schneider as a person with significant control on 2025-04-01 |
02/06/252 June 2025 | Notification of Black Lab Holdings Limited as a person with significant control on 2025-04-01 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
05/11/245 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-08 with updates |
05/03/245 March 2024 | Termination of appointment of David Schneider as a director on 2024-02-19 |
05/03/245 March 2024 | Change of details for Mr Benjamin Lauuri Schneider as a person with significant control on 2024-03-05 |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Director's details changed for David Schneider on 2023-02-14 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
14/02/2314 February 2023 | Director's details changed for Mr Benjamin Lauuri Schneider on 2023-02-14 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
23/11/2123 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM DELAPORT COACH HOUSE LAMER LANE WHEATHAMPSTEAD ST. ALBANS AL4 8RQ |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/163 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/02/1518 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/03/1412 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
08/07/138 July 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
08/02/138 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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