- Company Overview for BL IT SOLUTIONS LTD (08741695)
- Filing history for BL IT SOLUTIONS LTD (08741695)
- People for BL IT SOLUTIONS LTD (08741695)
- Charges for BL IT SOLUTIONS LTD (08741695)
- More for BL IT SOLUTIONS LTD (08741695)
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) |
---|---|---|---|
31 Jan 2024 | AD01 | Registered office address changed from Suite 2D the Links Herne Bay Kent CT6 7GQ England to 2 Tanker Hill Rainham Gillingham ME8 9EW on 31 January 2024 | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 Sep 2023 | MR04 | Satisfaction of charge 087416950001 in full | |
24 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Aug 2019 | MR01 | Registration of charge 087416950001, created on 16 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
14 Jun 2017 | AD01 | Registered office address changed from C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Suite 2D the Links Herne Bay Kent CT6 7GQ on 14 June 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 10 June 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
17 Jul 2015 | AD01 | Registered office address changed from 2 Tanker Hill Rainham Gillingham Kent ME8 9EW to The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ on 17 July 2015 |