BOBS A1 LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/08/162 August 2016 COMPANY NAME CHANGED NEW ENERGY SOLUTIONS LTD CERTIFICATE ISSUED ON 02/08/16

View Document

18/07/1618 July 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MANSFIELD

View Document

03/06/163 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

15/07/1515 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

17/06/1517 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 19 GROSVENOR STREET CHESTER CH1 2DD UNITED KINGDOM

View Document

11/06/1411 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 11 GROSVENOR STREET CHESTER CH1 2DD UNITED KINGDOM

View Document

23/09/0823 September 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM RICHARD L FERGUSON COMPANY SERVICES LTD REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR

View Document

30/04/0830 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/07/0721 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR

View Document

21/07/0721 July 2007 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED REDMAN HOMEFLAIR AND CONSTRUCTIO N LTD CERTIFICATE ISSUED ON 29/03/07

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE CROSS BROMBOROUGH WIRRAL CH62 7HG

View Document

27/09/0627 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 24 LARCHDALE CLOSE GREAT SUTTON ELLESMERE PORT CHESHIRE CH66 2UH

View Document

03/05/053 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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