BBL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BBL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129429

Incorporation date

21/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon07/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Micro company accounts made up to 2024-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Appointment of Mr Kieran Cakebread as a director on 2023-04-01
dot icon29/03/2023
Memorandum and Articles of Association
dot icon29/03/2023
Resolutions
dot icon27/03/2023
Statement of company's objects
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon09/03/2023
Change of details for Mr Gavin Raymond Beale as a person with significant control on 2023-03-09
dot icon07/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon17/01/2023
Confirmation statement made on 2021-12-23 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon11/01/2021
Registered office address changed from Unit 1, Weston Barns Hitchin Road, Weston Hitchin Hertfordshire SG4 7AX to Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2021-01-11
dot icon01/07/2020
Termination of appointment of Lee Cutmore as a director on 2020-06-19
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon24/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Termination of appointment of Peter James Lea as a director on 2015-08-01
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Gavin Raymond Beale on 2009-12-01
dot icon29/01/2010
Director's details changed for Lee Cutmore on 2009-12-01
dot icon29/01/2010
Director's details changed for Peter James Lea on 2009-12-01
dot icon29/01/2010
Secretary's details changed for Gavin Raymond Beale on 2009-12-01
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
Return made up to 21/12/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Director appointed lee cutmore
dot icon04/03/2008
Return made up to 21/12/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 21/12/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2005
Return made up to 21/12/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2004
Return made up to 21/12/04; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
Director resigned
dot icon18/01/2004
Return made up to 21/12/03; full list of members
dot icon19/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/12/2002
Return made up to 21/12/02; full list of members
dot icon08/12/2002
Registered office changed on 08/12/02 from: unit 1 weston barnes hitchin road weston hitchin hertfordshire SG4 7AX
dot icon25/11/2002
Registered office changed on 25/11/02 from: unit 3 viewpoint office village babbage road stevenage hertfordshire SG1 2EQ
dot icon03/08/2002
Particulars of mortgage/charge
dot icon21/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/05/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon27/01/2002
Return made up to 21/12/01; full list of members
dot icon16/07/2001
Ad 21/12/00--------- £ si 14999@1=14999 £ ic 1/15000
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New secretary appointed;new director appointed
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
Director resigned
dot icon21/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
73.06K
-
0.00
-
-
2022
3
132.52K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beale, Gavin Raymond
Director
21/12/2000 - Present
1
Cakebread, Kieran
Director
01/04/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BBL SOLUTIONS LIMITED

BBL SOLUTIONS LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBL SOLUTIONS LIMITED?

toggle

BBL SOLUTIONS LIMITED is currently Active. It was registered on 21/12/2000 .

Where is BBL SOLUTIONS LIMITED located?

toggle

BBL SOLUTIONS LIMITED is registered at Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire SG1 2FP.

What does BBL SOLUTIONS LIMITED do?

toggle

BBL SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BBL SOLUTIONS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-21 with no updates.