BOLD SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

21/10/2421 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from Unit 111 Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB to The Barns at Moogreen Farm Tenbury Road Kidderminster Worcestershire DY14 9RQ on 2024-02-22

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CESSATION OF ANGELA DOROTHY MCVITIE AS A PSC

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MCVITIE

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCVITIE / 01/11/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED SEAN MCVITIE

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCVITIE

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY SARA MCCONVILLE

View Document

16/11/1716 November 2017 CESSATION OF CLIVE THOMAS HATT AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK BARKER

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DOROTHY MCVITIE

View Document

16/11/1716 November 2017 CESSATION OF PHILLIPPA ANN HATT AS A PSC

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA HATT

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR JACK GARETH BARKER

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS ANGELA DOROTHY MCVITIE

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED STELMEC LIMITED CERTIFICATE ISSUED ON 30/08/17

View Document

30/08/1730 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

16/11/1416 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 21/12/2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA ANN HATT / 21/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 27/09/2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SARA JANE MCCONVILLE / 27/09/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA ANN HATT / 04/10/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS HATT / 18/08/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM THE COURTYARD HATFIELD WORCESTER WORCESTERSHIRE WR5 2PZ

View Document

25/01/1025 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: THE COURTYARD HATFIELD WORCESTER WORCESTERSHIRE WR5 2PZ

View Document

14/11/0114 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 55 DROVERS WAY WARNDON WORCESTER WR3 8QD

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 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