BOA FP SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/05/2412 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
07/05/237 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
17/05/1517 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA RUTH LIVESEY / 30/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER LIVESEY / 30/05/2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/09/1128 September 2011 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM PINE TREE COLD ASH HILL, COLD ASH THATCHAM BERKSHIRE RG18 9NX |
01/06/111 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER LIVESEY / 04/05/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/05/0324 May 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/06/0215 June 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
06/09/016 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
03/10/003 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
05/07/995 July 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
18/06/9918 June 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/06/9910 June 1999 | COMPANY NAME CHANGED FARESEARCH LIMITED CERTIFICATE ISSUED ON 11/06/99 |
08/06/998 June 1999 | REGISTERED OFFICE CHANGED ON 08/06/99 FROM: G OFFICE CHANGED 08/06/99 1 MITCHELL LANE BRISTOL BS1 6BU |
08/06/998 June 1999 | NEW DIRECTOR APPOINTED |
08/06/998 June 1999 | SECRETARY RESIGNED |
08/06/998 June 1999 | DIRECTOR RESIGNED |
08/06/998 June 1999 | NEW SECRETARY APPOINTED |
04/05/994 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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