BOLTON SMART ENTERPRISE C.I.C.

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Appointment of Mrs Veronica Kilasi as a director on 2022-09-29

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

05/01/225 January 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Margaret Farrington as a director on 2021-11-18

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

06/03/196 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

10/12/1810 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM FUSE 2 UNIT 2.4 BOLTON ENTERPRISE CENTRE WASHINGTON STREET BOLTON LANCASHIRE BL3 5EY

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1626 January 2016 20/01/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 20/01/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 02/04/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 02/04/13 NO MEMBER LIST

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY LYNDA WILLIAMS

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MRS MARGARET FARRINGTON

View Document

03/10/123 October 2012 SECRETARY APPOINTED MR IAN PHILLIP

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNDA JAYNE WILLIAMS / 16/07/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

02/04/122 April 2012 02/04/12 NO MEMBER LIST

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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