BONUS CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mrs Jean Henriksen as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Termination of appointment of Thomas Edward Gibson as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Thomas Edward Gibson as a secretary on 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Change of details for Bonus Electrical Group Limited as a person with significant control on 2022-05-06

View Document

01/07/211 July 2021 Appointment of Mr Thomas Edward Gibson as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 18 Plane Tree Croft Leeds LS17 8UQ United Kingdom to Unit 1 Kingswood Business Park Connaught Road Hull HU7 3AP on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Thomas Edward Gibson as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Rodney Jackson as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120465160001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR SHAUN TREVOR ERIC BOANAS

View Document

12/06/1912 June 2019 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