BOLT PRO TEM LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

23/04/2423 April 2024 Cessation of Cityfibre Holdings Limited as a person with significant control on 2023-12-14

View Document

23/04/2423 April 2024 Notification of Cityfibre Limited as a person with significant control on 2023-12-14

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Statement of capital on 2023-10-31

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

09/08/239 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

20/04/2020 April 2020 CESSATION OF TALKTALK CORPORATE LIMITED AS A PSC

View Document

20/04/2020 April 2020 CESSATION OF TALKTALK GROUP LIMITED AS A PSC

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERTSON HAMLIN

View Document

17/04/2017 April 2020 SECRETARY APPOINTED MR CHRISTOPHER GAWN

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR TRISTIA HARRISON

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR SIMON HOLDEN

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR WILLIAM GREGORY MESCH

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR TERENCE ALAN HART

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR KATE FERRY

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLIGH

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MRS KATE FERRY

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

07/06/187 June 2018 CESSATION OF SKY UK LIMITED AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALKTALK CORPORATE LIMITED

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR LYSSA MCGOWAN

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS TRISTIA ADELE HARRISON

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/10/153 October 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS

View Document

03/10/153 October 2015 DIRECTOR APPOINTED ROBERTSON HAMLIN

View Document

02/06/152 June 2015 SECOND FILING FOR FORM SH01

View Document

15/05/1515 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 300

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR CHARLES BLIGH

View Document

22/04/1422 April 2014 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 11 EVESHAM STREET LONDON W11 4AR UNITED KINGDOM

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089754790002

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089754790001

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS LYSSA RUTH MCGOWAN

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MARK GRAHAME COLLINS

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company