BLS COMPUTER SOLUTIONS LIMITED

Riverdale House Riverdale House, Wheathampstead, AL4 8BB, Hertfordshire, England
StatusACTIVE
Company No.08395154
CategoryPrivate Limited Company
Incorporated08 Feb 2013
Age11 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

BLS COMPUTER SOLUTIONS LIMITED is an active private limited company with number 08395154. It was incorporated 11 years, 3 months, 22 days ago, on 08 February 2013. The company address is Riverdale House Riverdale House, Wheathampstead, AL4 8BB, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Lauuri Schneider

Change date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Schneider

Termination date: 2024-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Schneider

Change date: 2023-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-14

Officer name: Mr Benjamin Lauuri Schneider

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: 15 Tudor Road Wheathampstead St. Albans Hertfordshire AL4 8NW England

New address: Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

New address: 15 Tudor Road Wheathampstead St. Albans Hertfordshire AL4 8NW

Old address: Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ England

Change date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Old address: Delaport Coach House Lamer Lane Wheathampstead St. Albans AL4 8RQ

Change date: 2017-05-22

New address: Lynch Farm the Lynch Kensworth Dunstable LU6 3QZ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 08 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMAKARENKO LTD

27 PADDINGTON EXCHANGE,LONDON,W2 1BH

Number:10613171
Status:ACTIVE
Category:Private Limited Company

LANSDOWN COURT MAINTENANCE ASSOCIATION LIMITED

48 LAWRENCE GROVE,BRISTOL,BS9 4EJ

Number:01468452
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROMAN POUND PLUS LTD

568 ROMAN ROAD,LONDON,E3 5ES

Number:10286082
Status:ACTIVE
Category:Private Limited Company

SALEBOARDS LIMITED

51 SOUTH STREET,DEVON,EX1 1EE

Number:05810855
Status:ACTIVE
Category:Private Limited Company

SILMOOCAR LTD

19 VALLEY MILL LANE,BURY,BL9 9BX

Number:11170121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE INCLUSION INITIATIVE LTD

42 THE CAUSEWAY,CARSHALTON,SM5 2NB

Number:11429774
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