B.H.O.S.S MICROSYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Mr Stephen Goddard as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Mr. Oliver James Allan Alfred Goddard as a person with significant control on 2025-03-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Notification of Oliver James Allan Alfred Goddard as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Mr Stephen Goddard as a person with significant control on 2024-04-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

25/06/2325 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

16/06/1816 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

04/10/154 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM 33 NORTH ROAD CRAWLEY WEST SUSSEX RH10 1JU

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM PO BOX PO BOX 285 17 TRINITY CLOSE WORTH PARK CRAWLEY WEST SUSSEX RH10 3TN ENGLAND

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 18 ST. MARYS DRIVE CRAWLEY WEST SUSSEX RH10 3BD UNITED KINGDOM

View Document

27/09/1127 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA KING-GODDARD

View Document

28/09/1028 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA KING-GODDARD

View Document

09/07/109 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GODDARD / 04/04/2010

View Document

04/04/104 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 99

View Document

04/04/104 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ANN KING-GODDARD / 04/04/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR HENREITTA GELDER

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR STEPHEN GODDARD

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 17 TRINITY CLOSE, POUND HILL CRAWLEY SUSSEX RH10 3TN

View Document

22/09/0822 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: 18 ST. MARYS DRIVE POUND HILL CRAWLEY SUSSEX

View Document

04/12/074 December 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/12/9514 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON,SW3 6NJ

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9017 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information