Advanced company searchLink opens in new window

BSL PARTNERS LTD

Company number 08296602

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)
10 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 23 March 2022
31 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 31 March 2022
25 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 25 August 2021
21 Apr 2021 AAMD Amended micro company accounts made up to 30 November 2019
13 Apr 2021 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to 93 Monks Way Southampton Hampshire SO18 2LR on 13 April 2021
13 Apr 2021 600 Appointment of a voluntary liquidator
13 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-24
13 Apr 2021 LIQ01 Declaration of solvency
04 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
17 Nov 2020 PSC04 Change of details for Mr Anders Berger as a person with significant control on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Anders Berger on 17 November 2020
13 Aug 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 November 2018
22 Jan 2019 AD01 Registered office address changed from 72 Great Suffolk Street London SE1 0BL to Sg House 6 st. Cross Road Winchester SO23 9HX on 22 January 2019
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
16 Nov 2017 AAMD Amended total exemption small company accounts made up to 30 November 2016
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
10 Jan 2017 CH01 Director's details changed for Mr Anders Berger on 4 January 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
11 May 2015 AA Total exemption small company accounts made up to 30 November 2014