BFSL LIMITED

Fusion House Katharine Way Fusion House Katharine Way, Peterborough, PE3 8BG, United Kingdom
StatusACTIVE
Company No.02706280
CategoryPrivate Limited Company
Incorporated13 Apr 1992
Age32 years, 16 days
JurisdictionEngland Wales

SUMMARY

BFSL LIMITED is an active private limited company with number 02706280. It was incorporated 32 years, 16 days ago, on 13 April 1992. The company address is Fusion House Katharine Way Fusion House Katharine Way, Peterborough, PE3 8BG, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Anthony Scarr

Termination date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-15

Officer name: Giovanni (John) Castagno

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Craig Anthony Scarr

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Peter England

Termination date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Giovanni (John) Castagno

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Ellie Barlow

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Matthew Oliver Donaldson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-09

Officer name: Peter Thompson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-17

Charge number: 027062800008

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027062800007

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-05

Psc name: Markerstudy Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bisl Limited

Change date: 2023-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-09

New address: Fusion House Katharine Way Bretton Peterborough PE3 8BG

Old address: Pegasus House Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bisl Limited

Change date: 2017-12-04

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jul 2022

Category: Address

Type: AD03

New address: Fusion House Katharine Way Bretton Peterborough PE3 8BG

Documents

View document PDF

Change sail address company with new address

Date: 20 Jul 2022

Category: Address

Type: AD02

New address: Fusion House Katharine Way Bretton Peterborough PE3 8BG

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Regan

Termination date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Ronald Spencer

Appointment date: 2022-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Michael Robert Regan

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-29

Officer name: Mr Christopher James Payne

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Christopher Thomas Collings

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Peter England

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Matthew Oliver Donaldson

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Leech

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic James Platt

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Golan Shaked

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Hae-Eun Chung

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Richard Hoskins

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-22

Officer name: Duncan Alistair Finch

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Anne Hobley

Termination date: 2022-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Patricia Doreen Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Seamus Declan Keating

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-01

Officer name: Mrs Elizabeth Anne Hobley

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-30

Officer name: Julian Charles Brown

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Anne Hobley

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Ian Robert Leech

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr Ian Robert Leech

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mrs Patricia Doreen Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Ian Robert Leech

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Miss Katherine Hae-Eun Chung

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hoskins

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Mark Mccracken Bailie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Michael Robert Regan

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mccracken Bailie

Appointment date: 2020-09-01

Documents

View document PDF

Mortgage charge part release with charge number

Date: 01 Sep 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 027062800007

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Mr Michael Robert Regan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Matthew Oliver Donaldson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Golan Shaked

Appointment date: 2019-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilles Despas

Termination date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Mr Gilles Despas

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bgl Group Limited

Change date: 2017-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Charles Brown

Appointment date: 2018-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Waters

Termination date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Gilles Despas

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Seamus Declan Keating

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Peter Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Finch

Appointment date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Waters

Appointment date: 2016-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Fitzgerald Simms

Termination date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-26

Officer name: Mr Dominic James Platt

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Mortgage create with deed

Date: 25 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-24

Charge number: 027062800007

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Alasdair Bruce Lenman

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronald Fitzgerald Simms

Appointment date: 2015-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neville Eric Wright

Termination date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Oliver Donaldson

Change date: 2015-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Klinkert

Termination date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Winslow

Termination date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Miscellaneous

Date: 18 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 16 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Leech

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bgl Group Limited

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Bruce Lenman

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Oliver Donaldson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF


Some Companies

ARTE CHEF LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:09038134
Status:ACTIVE
Category:Private Limited Company

HIGH TENSILE STAINLESS LIMITED

2 STARNHILL CLOSE,SHEFFIELD,S35 9TG

Number:07188477
Status:ACTIVE
Category:Private Limited Company

ISLE OF WIGHT SHEPHERD HUTS LIMITED

OLD STONE PLACE FARRIERS WAY,NEWPORT,PO30 3JP

Number:11776524
Status:ACTIVE
Category:Private Limited Company

JEREMY MARCHANT LIMITED

7 LARKSFIELD ROAD,STROUD,GL5 3PL

Number:04909789
Status:ACTIVE
Category:Private Limited Company

STAB PROPERTIES LIMITED

1-3 ARTHUR STREET,BELFAST,BT1 4GA

Number:NI039149
Status:LIQUIDATION
Category:Private Limited Company

STANLEY PARK MUSIC LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11352206
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