BOFF'S TESTING SERVICES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Registered office address changed to PO Box 4385, 07964358 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

18/02/2018 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

23/05/1823 May 2018 Registered office address changed from , 5 Greyfriars Road, Fareham, Hampshire, PO15 5PD, England to 9 Jerram Close Gosport Hampshire PO12 2QH on 2018-05-23

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RHYS JENKINS / 14/05/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 5 GREYFRIARS ROAD FAREHAM HAMPSHIRE PO15 5PD ENGLAND

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RHYS JENKINS / 14/05/2018

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JENKINS / 27/06/2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 133 GROVE ROAD GOSPORT HAMPSHIRE PO12 4JL

View Document

27/06/1627 June 2016 Registered office address changed from , 133 Grove Road, Gosport, Hampshire, PO12 4JL to 9 Jerram Close Gosport Hampshire PO12 2QH on 2016-06-27

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O MR S R JENKINS 47 ALVER ROAD GOSPORT HAMPSHIRE PO12 1QP ENGLAND

View Document

09/07/139 July 2013 Registered office address changed from , C/O Mr S R Jenkins, 47 Alver Road, Gosport, Hampshire, PO12 1QP, England on 2013-07-09

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JENKINS / 04/07/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED BOFF'S TESTING SERVCIES LIMITED CERTIFICATE ISSUED ON 11/06/12

View Document

24/02/1224 February 2012 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