- Company Overview for BSL-IT LTD (10301732)
- Filing history for BSL-IT LTD (10301732)
- People for BSL-IT LTD (10301732)
- Charges for BSL-IT LTD (10301732)
- More for BSL-IT LTD (10301732)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
10 Mar 2022 | PSC07 | Cessation of Luke Michael Franklin as a person with significant control on 1 February 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mr Adam David Franklin as a person with significant control on 1 February 2022 | |
10 Mar 2022 | TM01 | Termination of appointment of Luke Michael Franklin as a director on 1 February 2022 | |
08 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Nov 2021 | MR04 | Satisfaction of charge 103017320001 in full | |
03 Nov 2021 | AAMD | Amended micro company accounts made up to 31 December 2020 | |
27 Oct 2021 | MR01 | Registration of charge 103017320002, created on 27 October 2021 | |
27 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 July 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr Matthew Paul Lewis as a person with significant control on 24 May 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mr Matthew Lewis on 24 May 2021 | |
11 Aug 2021 | CS01 |
Confirmation statement made on 28 July 2021 with updates
|
|
14 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 24 May 2021
|
|
13 Jun 2021 | MA | Memorandum and Articles of Association | |
13 Jun 2021 | SH08 | Change of share class name or designation | |
13 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
01 Jun 2021 | AP01 | Appointment of Mr Darren Stephen Herring as a director on 24 May 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
09 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jan 2020 | AD01 | Registered office address changed from 2B Millbrook Close Northampton NN5 5JF England to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on 6 January 2020 | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 2 October 2019
|
|
03 Oct 2019 | RESOLUTIONS |
Resolutions
|