PROVIDING ACCESS - BSL LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

29/07/2429 July 2024 Micro company accounts made up to 2023-11-30

View Document

29/07/2429 July 2024 Registered office address changed from 18 Glenburnie Road London SW17 7PJ England to 40/106 Windmill Street Birmingham B1 1GA on 2024-07-29

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/07/234 July 2023 Micro company accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Registered office address changed from Flat 1 88 Crimsworth Road London SW8 4RL England to 18 Glenburnie Road London SW17 7PJ on 2023-01-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 88 BANNERMAN HOUSE LAWN LANE LONDON SW8 1UA

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/11/1527 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/11/1421 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHALK / 10/10/2013

View Document

14/11/1314 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 13 GRENFELL HOUSE COMBER GROVE LONDON SE5 0LG UNITED KINGDOM

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/11/1212 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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