Advanced company searchLink opens in new window

BLS DESIGN LIMITED

Company number 12364405

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2023 AD01 Registered office address changed from 19 Shepiston Lane Hayes UB3 1LH England to 5 Jardine House Bessborough Road Harrow HA1 3EX on 14 January 2023
10 Jan 2023 AD01 Registered office address changed from 8 Quarles Park Road Romford RM6 4DE England to 19 Shepiston Lane Hayes UB3 1LH on 10 January 2023
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
15 Jun 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-02
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 16 October 2020 with no updates
16 Oct 2020 AD01 Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry CV6 4AD England to 8 Quarles Park Road Romford RM6 4DE on 16 October 2020
16 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-16
  • GBP 1