About

Registered Number: 05828251
Date of Incorporation: 24/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Durley Park Close, North Cheshire Trading Estate, Prenton, Merseyside, CH43 3DZ

 

Based in Prenton, Merseyside, Bsl (Systems) Ltd was registered on 24 May 2006, it's status at Companies House is "Active". There are 2 directors listed as Newton, Neil, Sage, Richard John for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGE, Richard John 18 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Neil 24 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 11 June 2019
SH01 - Return of Allotment of shares 29 January 2019
MR04 - N/A 21 January 2019
CC04 - Statement of companies objects 31 December 2018
SH08 - Notice of name or other designation of class of shares 24 December 2018
RESOLUTIONS - N/A 20 December 2018
AA - Annual Accounts 14 November 2018
TM01 - Termination of appointment of director 04 November 2018
AP01 - Appointment of director 18 October 2018
CS01 - N/A 02 June 2018
CS01 - N/A 02 June 2018
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 10 May 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 09 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 29 May 2014
MR01 - N/A 05 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 01 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 15 June 2009
225 - Change of Accounting Reference Date 27 December 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 25 March 2008
225 - Change of Accounting Reference Date 25 March 2008
MEM/ARTS - N/A 24 July 2007
CERTNM - Change of name certificate 18 June 2007
363a - Annual Return 30 May 2007
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.