About

Registered Number: 03231094
Date of Incorporation: 30/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS

 

Established in 1996, Bisl Ltd has its registered office in Peterborough in Cambridgeshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Julian Charles 14 February 2018 - 1
SIMMS, Ronald Fitzgerald 23 September 2015 20 October 2016 1
WATERS, Paul 20 October 2016 14 February 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AP01 - Appointment of director 04 September 2020
AA - Annual Accounts 10 March 2020
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 01 October 2019
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 21 November 2018
TM01 - Termination of appointment of director 31 October 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CS01 - N/A 24 September 2018
RESOLUTIONS - N/A 17 September 2018
CS01 - N/A 30 July 2018
AP03 - Appointment of secretary 26 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 14 March 2017
AP03 - Appointment of secretary 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
AP01 - Appointment of director 31 October 2016
CS01 - N/A 11 August 2016
MR04 - N/A 21 June 2016
AA - Annual Accounts 24 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
TM01 - Termination of appointment of director 15 January 2016
AP03 - Appointment of secretary 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 24 July 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
MISC - Miscellaneous document 18 June 2014
AUD - Auditor's letter of resignation 16 June 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 05 August 2013
RESOLUTIONS - N/A 08 November 2012
MEM/ARTS - N/A 08 November 2012
MG01 - Particulars of a mortgage or charge 25 October 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 01 October 2012
SH01 - Return of Allotment of shares 10 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 27 August 2008
AUD - Auditor's letter of resignation 20 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 12 August 2007
AA - Annual Accounts 15 December 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 September 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 25 January 2005
287 - Change in situation or address of Registered Office 08 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 08 August 2003
CERTNM - Change of name certificate 20 December 2002
395 - Particulars of a mortgage or charge 10 December 2002
AA - Annual Accounts 27 November 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
AA - Annual Accounts 24 April 2002
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 13 October 2000
363a - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
AA - Annual Accounts 29 October 1999
363a - Annual Return 14 September 1999
363(353) - N/A 14 September 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 1999
353 - Register of members 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
AA - Annual Accounts 01 December 1998
363a - Annual Return 04 August 1998
395 - Particulars of a mortgage or charge 25 March 1998
AA - Annual Accounts 24 March 1998
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
123 - Notice of increase in nominal capital 29 September 1997
363a - Annual Return 12 August 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 1997
353 - Register of members 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
225 - Change of Accounting Reference Date 27 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
287 - Change in situation or address of Registered Office 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
CERTNM - Change of name certificate 26 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
287 - Change in situation or address of Registered Office 10 September 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2012 Fully Satisfied

N/A

Debenture 22 November 2002 Fully Satisfied

N/A

Debenture 12 October 2001 Fully Satisfied

N/A

Debenture 20 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.