BLS LIMITED

Register to unlock more data on OkredoRegister

BLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03329062

Incorporation date

06/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Mead Business Centre, Mead Lane, Hertford SG13 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon28/09/2023
Termination of appointment of Stephen Peter Ablett as a director on 2023-09-26
dot icon28/09/2023
Appointment of Mr David Brian Pomfrett as a director on 2023-09-26
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/10/2021
Registered office address changed from Unit 8 the Mead Business Centre Mead Lane Hertford SG13 7BJ to Unit 3 Mead Business Centre Mead Lane Hertford SG13 7BJ on 2021-10-24
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Notice of completion of voluntary arrangement
dot icon21/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/02/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-21
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon12/02/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-21
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon19/02/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-21
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon02/07/2014
Registered office address changed from Unit 8 the Mead Business Centre Mead Lane Hertford SG13 7BJ England on 2014-07-02
dot icon02/07/2014
Registered office address changed from Euro House 1394 High Road London N20 9YZ on 2014-07-02
dot icon24/02/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-21
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon25/03/2013
Annual return made up to 2012-03-06 with full list of shareholders
dot icon14/02/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-12-21
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/04/2009
Return made up to 06/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 06/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2007
Return made up to 06/03/07; full list of members
dot icon13/04/2006
Return made up to 06/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/07/2005
Director resigned
dot icon21/04/2005
Return made up to 06/03/05; full list of members
dot icon24/01/2005
New director appointed
dot icon04/08/2004
Accounts for a small company made up to 2003-03-31
dot icon23/03/2004
Return made up to 06/03/04; full list of members
dot icon10/09/2003
Director resigned
dot icon12/06/2003
Return made up to 06/03/03; full list of members
dot icon03/04/2003
Director resigned
dot icon26/03/2003
Secretary resigned
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon26/04/2002
New secretary appointed
dot icon26/04/2002
Secretary resigned
dot icon25/04/2002
Return made up to 06/03/02; full list of members
dot icon17/04/2002
Ad 08/04/02--------- £ si 20033@1=20033 £ ic 60100/80133
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
£ nc 61000/500000 08/04/02
dot icon26/11/2001
Accounts for a small company made up to 2001-03-31
dot icon22/09/2001
Particulars of mortgage/charge
dot icon20/04/2001
Return made up to 06/03/01; full list of members
dot icon10/11/2000
Memorandum and Articles of Association
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Ad 30/03/00--------- £ si 60000@1=60000 £ ic 100/60100
dot icon09/11/2000
£ nc 1000/61000 30/03/00
dot icon09/11/2000
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Return made up to 06/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/2000
New director appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Director resigned
dot icon03/06/1999
New secretary appointed;new director appointed
dot icon24/03/1999
Return made up to 06/03/99; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/11/1998
Particulars of mortgage/charge
dot icon24/04/1998
Return made up to 06/03/98; full list of members
dot icon15/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon03/12/1997
Certificate of change of name
dot icon09/05/1997
Particulars of mortgage/charge
dot icon09/05/1997
Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon09/05/1997
Director resigned
dot icon24/04/1997
Certificate of change of name
dot icon23/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon06/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
8.76K
-
0.00
-
-
2022
0
10.64K
-
0.00
-
-
2022
0
10.64K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.64K £Ascended21.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/03/1997 - 20/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/03/1997 - 20/03/1997
43699
Mr David Brian Pomfrett
Director
26/09/2023 - Present
25
Mr David Brian Pomfrett
Director
20/03/1997 - 07/06/1999
25
Blackman, Raymond Dennis
Director
08/06/1999 - 22/06/2005
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLS LIMITED

BLS LIMITED is an(a) Active company incorporated on 06/03/1997 with the registered office located at Unit 3 Mead Business Centre, Mead Lane, Hertford SG13 7BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLS LIMITED?

toggle

BLS LIMITED is currently Active. It was registered on 06/03/1997 .

Where is BLS LIMITED located?

toggle

BLS LIMITED is registered at Unit 3 Mead Business Centre, Mead Lane, Hertford SG13 7BJ.

What does BLS LIMITED do?

toggle

BLS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BLS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-31 with no updates.