Background WavePink WaveYellow Wave

THE BSL GRP LTD (11770175)

THE BSL GRP LTD (11770175) is an active UK company. incorporated on 16 January 2019. with registered office in Ware. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE BSL GRP LTD has been registered for 7 years.

Company Number
11770175
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
2 Northfield Batchelors, Ware, SG11 1TP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BSL GRP LTD

THE BSL GRP LTD is an active company incorporated on 16 January 2019 with the registered office located in Ware. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE BSL GRP LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11770175

LTD Company

Age

7 Years

Incorporated 16 January 2019

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BILLIONAIRE SMILE LIMITED
From: 16 January 2019To: 12 October 2020
Contact
Address

2 Northfield Batchelors Puckeridge Ware, SG11 1TP,

Previous Addresses

Riverside House, 27D High Street Ware Herts SG12 9BA
From: 17 February 2021To: 11 December 2025
Riverside House 27D High Street Ware SG12 9BA England
From: 9 February 2021To: 17 February 2021
6 Martins Court Wigan Lancs WN2 4AZ
From: 10 July 2020To: 9 February 2021
Crown Ouse Plantation Road Burscough Industrial Estate Ormskirk L40 8JT United Kingdom
From: 16 January 2019To: 10 July 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Certificate Change Of Name Company
12 October 2020
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 July 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 January 2019
NEWINCIncorporation