Advanced company searchLink opens in new window

BL COMPUTER SERVICES LIMITED

Company number 02721007

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)
01 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 AD01 Registered office address changed from Mcphail House 56 High Street Portishead N Somerset BS20 6EL to 1 Village Square Phoenix Way Portishead Bristol BS20 7GP on 6 June 2022
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
13 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
29 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 Jul 2014 AP01 Appointment of Mr Lyndon Edward Shipway as a director on 7 April 2014
29 Jul 2014 TM01 Termination of appointment of Jackie Bagnall as a director on 7 April 2014
29 Jul 2014 TM01 Termination of appointment of Robert John Bagnall as a director on 7 April 2014
29 Jul 2014 TM02 Termination of appointment of Jacqueline Bagnall as a secretary on 7 April 2014