Advanced company searchLink opens in new window

THE BSL GRP LTD

Company number 11770175

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)
13 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 31 July 2022
08 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
26 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 July 2022
04 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 AA Micro company accounts made up to 31 January 2020
17 Feb 2021 AD01 Registered office address changed from Riverside House 27D High Street Ware SG12 9BA England to Riverside House, 27D High Street Ware Herts SG12 9BA on 17 February 2021
09 Feb 2021 AD01 Registered office address changed from 6 Martins Court Wigan Lancs WN2 4AZ to Riverside House 27D High Street Ware SG12 9BA on 9 February 2021
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Oct 2020 CERTNM Company name changed billionaire smile LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
09 Oct 2020 PSC01 Notification of Roger Dundas as a person with significant control on 1 February 2020
09 Oct 2020 AP01 Appointment of Mr Roger Dundas as a director on 1 February 2020
09 Oct 2020 TM01 Termination of appointment of Ashley Fareed Ali as a director on 1 February 2020
09 Oct 2020 PSC07 Cessation of Ashley Fareed Ali as a person with significant control on 1 February 2020
17 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
10 Jul 2020 AD01 Registered office address changed from Crown Ouse Plantation Road Burscough Industrial Estate Ormskirk L40 8JT United Kingdom to 6 Martins Court Wigan Lancs WN2 4AZ on 10 July 2020
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted