BSL-IT LTD

Register to unlock more data on OkredoRegister

BSL-IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10301732

Incorporation date

29/07/2016

Size

Group

Contacts

Registered address

Registered address

The Old Pump Station, Furnace Lane, Finedon, Northamptonshire NN9 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2016)
dot icon02/04/2026
Resolutions
dot icon02/04/2026
Memorandum and Articles of Association
dot icon27/03/2026
Group of companies' accounts made up to 2025-12-31
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon17/03/2026
Statement of capital following an allotment of shares on 2026-03-11
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon02/07/2025
Satisfaction of charge 103017320002 in full
dot icon24/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/04/2025
Registration of charge 103017320003, created on 2025-03-28
dot icon28/03/2025
Confirmation statement made on 2024-12-17 with updates
dot icon27/03/2025
Cancellation of shares. Statement of capital on 2024-12-17
dot icon27/03/2025
Purchase of own shares.
dot icon31/01/2025
Confirmation statement made on 2024-11-26 with updates
dot icon24/01/2025
Purchase of own shares.
dot icon24/01/2025
Cancellation of shares. Statement of capital on 2024-11-26
dot icon07/01/2025
Confirmation statement made on 2024-10-28 with updates
dot icon06/01/2025
Purchase of own shares.
dot icon30/12/2024
Cancellation of shares. Statement of capital on 2024-10-28
dot icon12/11/2024
Confirmation statement made on 2024-09-26 with updates
dot icon04/11/2024
Purchase of own shares.
dot icon04/11/2024
Cancellation of shares. Statement of capital on 2024-09-26
dot icon26/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon25/09/2024
Purchase of own shares.
dot icon24/09/2024
Cancellation of shares. Statement of capital on 2024-08-27
dot icon16/09/2024
Cessation of Adam David Franklin as a person with significant control on 2024-06-26
dot icon16/09/2024
Confirmation statement made on 2024-07-27 with updates
dot icon27/08/2024
Cancellation of shares. Statement of capital on 2024-07-26
dot icon27/08/2024
Cancellation of shares. Statement of capital on 2024-06-26
dot icon27/08/2024
Purchase of own shares.
dot icon27/08/2024
Purchase of own shares.
dot icon24/07/2024
Registered office address changed from Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD England to The Old Pump Station Furnace Lane Finedon Northamptonshire NN9 5NZ on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Matthew Paul Lewis on 2024-07-22
dot icon24/07/2024
Director's details changed for Mr Darren Stephen Herring on 2024-07-22
dot icon24/07/2024
Change of details for Mr Adam David Franklin as a person with significant control on 2024-07-22
dot icon24/07/2024
Change of details for Mr Matthew Paul Lewis as a person with significant control on 2024-07-22
dot icon24/07/2024
Change of details for Mr Darren Stephen Herring as a person with significant control on 2024-07-22
dot icon04/07/2024
Confirmation statement made on 2024-05-29 with updates
dot icon01/07/2024
Cancellation of shares. Statement of capital on 2024-05-28
dot icon01/07/2024
Purchase of own shares.
dot icon01/07/2024
Purchase of own shares.
dot icon03/06/2024
Purchase of own shares.
dot icon03/06/2024
Cancellation of shares. Statement of capital on 2024-04-26
dot icon03/06/2024
Cancellation of shares. Statement of capital on 2024-04-26
dot icon03/06/2024
Confirmation statement made on 2024-04-27 with updates
dot icon27/03/2024
Change of details for Mr Adam David Franklin as a person with significant control on 2024-03-13
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon25/03/2024
Change of share class name or designation
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Memorandum and Articles of Association
dot icon21/03/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of Adam David Franklin as a director on 2024-03-13
dot icon19/03/2024
Notification of Darren Stephen Herring as a person with significant control on 2022-06-01
dot icon18/03/2024
Change of details for Mr Adam David Franklin as a person with significant control on 2022-06-01
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon20/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon20/04/2023
Cancellation of shares. Statement of capital on 2023-03-24
dot icon20/04/2023
Purchase of own shares.
dot icon29/03/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon20/07/2022
Change of share class name or designation
dot icon14/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon10/03/2022
Confirmation statement made on 2022-02-01 with updates
dot icon10/03/2022
Cessation of Luke Michael Franklin as a person with significant control on 2022-02-01
dot icon10/03/2022
Change of details for Mr Adam David Franklin as a person with significant control on 2022-02-01
dot icon10/03/2022
Termination of appointment of Luke Michael Franklin as a director on 2022-02-01
dot icon08/03/2022
Micro company accounts made up to 2021-12-31
dot icon04/11/2021
Satisfaction of charge 103017320001 in full
dot icon03/11/2021
Amended micro company accounts made up to 2020-12-31
dot icon27/10/2021
Registration of charge 103017320002, created on 2021-10-27
dot icon27/08/2021
Second filing of Confirmation Statement dated 2021-07-28
dot icon26/08/2021
Change of details for Mr Matthew Paul Lewis as a person with significant control on 2021-05-24
dot icon26/08/2021
Director's details changed for Mr Matthew Lewis on 2021-05-24
dot icon11/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon13/06/2021
Memorandum and Articles of Association
dot icon13/06/2021
Change of share class name or designation
dot icon13/06/2021
Particulars of variation of rights attached to shares
dot icon01/06/2021
Appointment of Mr Darren Stephen Herring as a director on 2021-05-24
dot icon15/02/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon09/04/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Registered office address changed from 2B Millbrook Close Northampton NN5 5JF England to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on 2020-01-06
dot icon15/10/2019
Resolutions
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon03/10/2019
Resolutions
dot icon03/10/2019
Notification of Matthew Lewis as a person with significant control on 2019-10-02
dot icon03/10/2019
Appointment of Mr Matthew Lewis as a director on 2019-10-02
dot icon09/09/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon08/08/2019
Director's details changed for Mr Luke Michael Franklin on 2019-07-27
dot icon08/08/2019
Director's details changed for Mr Adam David Franklin on 2019-07-27
dot icon08/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon01/07/2019
Registration of charge 103017320001, created on 2019-06-28
dot icon09/05/2019
Registered office address changed from Unit F70 the Business Centre Chapel Place Northampton NN1 4AQ United Kingdom to 2B Millbrook Close Northampton NN5 5JF on 2019-05-09
dot icon30/10/2018
Micro company accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/03/2018
Termination of appointment of William Smart as a director on 2018-03-28
dot icon21/12/2017
Registered office address changed from Rothersthorpe House 4 Billing Road Northampton Northamptonshire NN1 5AN England to Unit F70 the Business Centre Chapel Place Northampton NN1 4AQ on 2017-12-21
dot icon20/09/2017
Confirmation statement made on 2017-07-28 with updates
dot icon20/09/2017
Cessation of William Smart as a person with significant control on 2016-08-10
dot icon20/09/2017
Notification of Luke Michael Franklin as a person with significant control on 2016-08-10
dot icon20/09/2017
Notification of Adam David Franklin as a person with significant control on 2016-08-10
dot icon09/01/2017
Registered office address changed from 12 Baron Avenue Earls Barton Northampton Northamptonshire NN6 0JE England to Rothersthorpe House 4 Billing Road Northampton Northamptonshire NN1 5AN on 2017-01-09
dot icon12/08/2016
Director's details changed for Mr Adam David Franklin on 2016-08-12
dot icon12/08/2016
Director's details changed for Mr Luke Michael Franklin on 2016-08-12
dot icon12/08/2016
Registered office address changed from 5a High Street Brixworth Northampton Northamptonshire NN6 9DD England to 12 Baron Avenue Earls Barton Northampton Northamptonshire NN6 0JE on 2016-08-12
dot icon10/08/2016
Appointment of Mr Luke Michael Franklin as a director on 2016-08-10
dot icon10/08/2016
Appointment of Mr Adam David Franklin as a director on 2016-08-10
dot icon29/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
281.79K
-
0.00
-
-
2022
23
22.20K
-
0.00
-
-
2022
23
22.20K
-
0.00
-
-

Employees

2022

Employees

23 Ascended28 % *

Net Assets(GBP)

22.20K £Descended-92.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Adam David
Director
10/08/2016 - 13/03/2024
8
Lewis, Matthew Paul
Director
02/10/2019 - Present
4
Herring, Darren Stephen
Director
24/05/2021 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BSL-IT LTD

BSL-IT LTD is an(a) Active company incorporated on 29/07/2016 with the registered office located at The Old Pump Station, Furnace Lane, Finedon, Northamptonshire NN9 5NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BSL-IT LTD?

toggle

BSL-IT LTD is currently Active. It was registered on 29/07/2016 .

Where is BSL-IT LTD located?

toggle

BSL-IT LTD is registered at The Old Pump Station, Furnace Lane, Finedon, Northamptonshire NN9 5NZ.

What does BSL-IT LTD do?

toggle

BSL-IT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BSL-IT LTD have?

toggle

BSL-IT LTD had 23 employees in 2022.

What is the latest filing for BSL-IT LTD?

toggle

The latest filing was on 02/04/2026: Resolutions.