BSL SCAFFOLDING ERECTORS LIMITED - PORTSMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-25 View Report
Persons with significant control. Change date: 2024-01-23. Psc name: Mr David Graham Carter. 2024-01-25 View Report
Persons with significant control. Psc name: Mrs Chantelle Elizabeth Carter. Change date: 2024-01-23. 2024-01-25 View Report
Officers. Officer name: Mrs Chantelle Elizabeth Carter. Change date: 2024-01-23. 2024-01-25 View Report
Officers. Change date: 2024-01-23. Officer name: Mr David Graham Carter. 2024-01-25 View Report
Address. Old address: Unit 21 Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY United Kingdom. New address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th. Change date: 2024-01-23. 2024-01-23 View Report
Accounts. Accounts type total exemption full. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Persons with significant control. Change date: 2022-12-22. Psc name: Mrs Chantelle Elizabeth Carter. 2022-12-22 View Report
Persons with significant control. Psc name: Mr David Graham Carter. Change date: 2022-12-22. 2022-12-22 View Report
Officers. Officer name: Mr David Graham Carter. Change date: 2022-12-22. 2022-12-22 View Report
Address. Change date: 2022-12-16. New address: Unit 21 Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY. Old address: Castle Farm Barn North Denmead Raod Southwick Fareham Hampshire PO17 6EX United Kingdom. 2022-12-16 View Report
Accounts. Accounts type total exemption full. 2022-10-31 View Report
Confirmation statement. Statement with updates. 2022-01-18 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-02-03 View Report
Accounts. Accounts type total exemption full. 2019-10-01 View Report
Address. New address: Castle Farm Barn North Denmead Raod Southwick Fareham Hampshire PO17 6EX. Change date: 2019-07-14. Old address: Bsl Scaffolding Erectors Ltd Dradfield Lane Soberton Southampton SO32 3QD England. 2019-07-14 View Report
Confirmation statement. Statement with updates. 2019-07-14 View Report
Accounts. Accounts type unaudited abridged. 2018-09-26 View Report
Mortgage. Charge number: 067768260004. Charge creation date: 2018-06-25. 2018-07-06 View Report
Confirmation statement. Statement with updates. 2018-02-06 View Report
Officers. Officer name: Mrs Chantelle Elizabeth Carter. Change date: 2017-10-09. 2017-10-16 View Report
Officers. Change date: 2017-10-09. Officer name: Mr David Carter. 2017-10-16 View Report
Persons with significant control. Change date: 2017-10-09. Psc name: Mrs Chantelle Elizabeth Carter. 2017-10-14 View Report
Persons with significant control. Psc name: Mr David Graham Carter. Change date: 2017-10-09. 2017-10-14 View Report
Officers. Officer name: Mr David Graham Carter. Change date: 2017-10-09. 2017-10-14 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Address. New address: Bsl Scaffolding Erectors Ltd Dradfield Lane Soberton Southampton SO32 3QD. Old address: Lower Crabbick Farm Forest Road Denmead Waterlooville Hampshire PO7 6NF. Change date: 2016-03-31. 2016-03-31 View Report
Officers. Change date: 2015-03-15. Officer name: Mr David Graham Carter. 2016-03-31 View Report
Mortgage. Charge creation date: 2015-10-07. Charge number: 067768260003. 2015-10-21 View Report
Mortgage. Charge creation date: 2015-08-12. Charge number: 067768260002. 2015-08-13 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Officers. Officer name: Mrs Chantelle Elizabeth Carter. Appointment date: 2015-01-14. 2015-03-12 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Officers. Officer name: Mr David Graham Carter. Change date: 2014-09-19. 2015-01-15 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Document replacement. Form type: AR01. Made up date: 2014-01-13. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Address. Old address: , Padnell Grange Padnell Road, Waterlooville, Hampshire, PO8 8ED, England. New address: Lower Crabbick Farm Forest Road Denmead Waterlooville Hampshire PO7 6NF. Change date: 2012-11-13. 2012-11-13 View Report
Accounts. Accounts type total exemption small. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2012-01-13 View Report