Active
Company Information for BSL-IT LTD
THE OLD PUMP STATION, FURNACE LANE, FINEDON, NORTHAMPTONSHIRE, NN9 5NZ,
|
Company Registration Number
10301732
Private Limited Company
Active |
Company Name | ||
---|---|---|
BSL-IT LTD | ||
Legal Registered Office | ||
THE OLD PUMP STATION FURNACE LANE FINEDON NORTHAMPTONSHIRE NN9 5NZ | ||
Previous Names | ||
|
Company Number | 10301732 | |
---|---|---|
Company ID Number | 10301732 | |
Date formed | 2016-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 26/08/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB248212321 |
Last Datalog update: | 2024-10-05 16:26:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM DAVID FRANKLIN |
||
LUKE MICHAEL FRANKLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM SMART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUKE FRANKLIN METALWORK LTD | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/08/24, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-08-27 GBP 10.18 | ||
CESSATION OF ADAM DAVID FRANKLIN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 27/07/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 24/07/24 FROM Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD England | ||
Director's details changed for Mr Matthew Paul Lewis on 2024-07-22 | ||
Director's details changed for Mr Darren Stephen Herring on 2024-07-22 | ||
Change of details for Mr Adam David Franklin as a person with significant control on 2024-07-22 | ||
Change of details for Mr Matthew Paul Lewis as a person with significant control on 2024-07-22 | ||
Change of details for Mr Darren Stephen Herring as a person with significant control on 2024-07-22 | ||
Cancellation of shares. Statement of capital on 2024-05-28 GBP 11.46 | ||
Purchase of own shares | ||
Change of details for Mr Adam David Franklin as a person with significant control on 2024-03-13 | ||
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID FRANKLIN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STEPHEN HERRING | ||
Change of details for Mr Adam David Franklin as a person with significant control on 2022-06-01 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2023-03-24 GBP 12.75 | ||
Purchase of own shares | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | |
PSC07 | CESSATION OF LUKE MICHAEL FRANKLIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Adam David Franklin as a person with significant control on 2022-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE MICHAEL FRANKLIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103017320001 | |
AAMD | Amended mirco entity accounts made up to 2020-12-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103017320002 | |
RP04CS01 | ||
PSC04 | Change of details for Mr Matthew Paul Lewis as a person with significant control on 2021-05-24 | |
CH01 | Director's details changed for Mr Matthew Lewis on 2021-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH01 | 24/05/21 STATEMENT OF CAPITAL GBP 15.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR DARREN STEPHEN HERRING | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM 2B Millbrook Close Northampton NN5 5JF England | |
RES11 | Resolutions passed:
| |
SH01 | 02/10/19 STATEMENT OF CAPITAL GBP 12.00 | |
RES15 | CHANGE OF COMPANY NAME 03/10/19 | |
RES15 | CHANGE OF COMPANY NAME 03/10/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEWIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEWIS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LEWIS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LEWIS | |
AA01 | Current accounting period extended from 31/07/19 TO 31/12/19 | |
AA01 | Current accounting period extended from 31/07/19 TO 31/12/19 | |
CH01 | Director's details changed for Mr Luke Michael Franklin on 2019-07-27 | |
CH01 | Director's details changed for Mr Luke Michael Franklin on 2019-07-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103017320001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103017320001 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/19 FROM Unit F70 the Business Centre Chapel Place Northampton NN1 4AQ United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMART | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM Rothersthorpe House 4 Billing Road Northampton Northamptonshire NN1 5AN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
PSC07 | CESSATION OF WILLIAM SMART AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MICHAEL FRANKLIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID FRANKLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 12 Baron Avenue Earls Barton Northampton Northamptonshire NN6 0JE England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MICHAEL FRANKLIN / 12/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID FRANKLIN / 12/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/16 FROM 5a High Street Brixworth Northampton Northamptonshire NN6 9DD England | |
AP01 | DIRECTOR APPOINTED MR LUKE MICHAEL FRANKLIN | |
AP01 | DIRECTOR APPOINTED MR ADAM DAVID FRANKLIN | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BSL-IT LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BSL-IT LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |