BONDED COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Purchase of own shares.

View Document

29/05/2529 May 2025 Termination of appointment of Duncan Edward Armstrong as a director on 2025-04-04

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Cancellation of shares. Statement of capital on 2025-04-04

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Resolutions

View Document

29/04/2529 April 2025 Resolutions

View Document

17/04/2517 April 2025 Resolutions

View Document

07/04/257 April 2025 Director's details changed for Mr Richard Edward Armstrong on 2025-04-04

View Document

04/04/254 April 2025 Change of details for Mr Lee Edward Armstrong as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from Brookside Sawtry Huntingdon Cambridgeshire PE28 5SB United Kingdom to 21-22 Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Duncan Edward Armstrong on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Lee Edward Armstrong on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from 21-22 Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB England to 21-22 Brookside Industrial Estate Sawtry Huntingdon Cambridgeshire PE28 5SB on 2025-04-04

View Document

31/03/2531 March 2025 Notification of Lee Edward Armstrong as a person with significant control on 2025-03-05

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Cessation of Matthew Charles Ingle as a person with significant control on 2025-03-05

View Document

28/03/2528 March 2025 Appointment of Mr Richard Edward Armstrong as a director on 2025-03-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Duncan Edward Armstrong on 2023-11-01

View Document

02/10/232 October 2023 Satisfaction of charge 1 in full

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

04/11/224 November 2022 Secretary's details changed for Kinnaird Hill Limited on 2022-11-04

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM BROOKSIDE SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5SB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL FOWLER

View Document

23/07/1223 July 2012 CORPORATE SECRETARY APPOINTED KINNAIRD HILL LIMITED

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD ARMSTRONG / 01/01/2010

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 70A HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE18 6DJ

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 £ IC 100/90 05/04/99 £ SR 10@1=10

View Document

06/05/996 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/03/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/02/9019 February 1990 RETURN MADE UP TO 13/11/89; NO CHANGE OF MEMBERS

View Document

29/11/8829 November 1988 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/12/874 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/11/8727 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

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