BOM ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/01/228 January 2022 Micro company accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE BROOK / 15/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE BROOK / 25/05/2017

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MRS LYNNE BROOK

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT BROOK / 02/09/2015

View Document

30/11/1530 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

27/11/1527 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK VINCENT BROOK / 02/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM WESTBOURNE HOUSE, 60 BAGLEY LANE FARSLEY LEEDS LS28 5LY

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/12/145 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040914050001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT BROOK / 14/11/2013

View Document

14/11/1314 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK VINCENT BROOK / 14/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/11/1216 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/11/1130 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILFRED KIRK

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILFRED KIRK / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT BROOK / 20/10/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: WESTFIELD HOUSE, WESTFIELD ROAD LEEDS WEST YORKSHIRE LS3 1DF

View Document

04/05/044 May 2004 COMPANY NAME CHANGED BOMEX DESIGN LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: WESTFIELD HOUSE, WESTFIELD ROAD LEEDS WEST YORKSHIRE LS3 1DF

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 221 HUDDERSFIELD ROAD LIVERSEDGE WEST YORKSHIRE WF15 7PL

View Document

09/01/049 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 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