BSL (SYSTEMS) LTD

Unit 4 Durley Park Close Unit 4 Durley Park Close, Prenton, CH43 3DZ, Merseyside
StatusACTIVE
Company No.05828251
CategoryPrivate Limited Company
Incorporated24 May 2006
Age18 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

BSL (SYSTEMS) LTD is an active private limited company with number 05828251. It was incorporated 18 years, 1 month, 11 days ago, on 24 May 2006. The company address is Unit 4 Durley Park Close Unit 4 Durley Park Close, Prenton, CH43 3DZ, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-21

Psc name: Mr Joseph William Bridge

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph William Bridge

Termination date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph William Bridge

Appointment date: 2022-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kate Lisa Bridge

Cessation date: 2021-09-15

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-15

Psc name: Mr Joseph William Bridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital cancellation shares

Date: 09 Nov 2021

Action Date: 15 Sep 2021

Category: Capital

Type: SH06

Date: 2021-09-15

Capital : 54 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2019

Action Date: 04 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-04

Capital : 103 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058282510001

Documents

View document PDF

Statement of companys objects

Date: 31 Dec 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 24 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph William Bridge

Termination date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Sage

Appointment date: 2018-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Joseph Keegan Melia

Appointment date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-03

Old address: 5-7 Glegg Street Liverpool Merseyside L3 7DX

New address: Unit 4 Durley Park Close North Cheshire Trading Estate Prenton Merseyside CH43 3DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058282510001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-23

Officer name: Joseph William Bridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Joseph William Bridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from, 5-7 glegg street, liverpoorl, merseyside, L3 7DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Accounts

Type: 225

Description: Prev sho from 31/05/2007 to 30/04/2007

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scaffold contracting services (s ystems) LIMITED\certificate issued on 18/06/07

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 24 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKLEAZE LIMITED

318 STRATFORD ROAD STRATFORD ROAD,SOLIHULL,B90 3DN

Number:01125693
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLOUDOLOGIST LTD

31 NEWMARKET ROAD,CRAWLEY,RH10 6ND

Number:11036953
Status:ACTIVE
Category:Private Limited Company

JJ REDDINGTON LIMITED

4 ELSTREE WAY,BOREHAMWOOD,WD6 1RN

Number:06791927
Status:ACTIVE
Category:Private Limited Company

PICKER TODAY LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10123359
Status:LIQUIDATION
Category:Private Limited Company

RISTS LIMITED

STRATFORD ROAD,SOLIHULL,B90 4LA

Number:00872679
Status:ACTIVE
Category:Private Limited Company

ROUND THE CLOCK SECURITY LIMITED

8 TRESAWLS ROAD,TRURO,TR1 3LE

Number:05973940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source