BOO! SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

01/03/231 March 2023 Notification of Simon Greville Yeates as a person with significant control on 2023-01-01

View Document

01/03/231 March 2023 Change of details for Mrs Kirsty Raelene Yeates as a person with significant control on 2023-01-01

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

21/03/1721 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/05/1615 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY RAELENE PREECE / 26/07/2014

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/05/144 May 2014 REGISTERED OFFICE CHANGED ON 04/05/2014 FROM, 25 RECTORY ROAD, UPTON-UPON-SEVERN, WORCESTER, WR8 0NB, UNITED KINGDOM

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY RAELENE PREECE / 01/04/2014

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREVILLE YEATES / 01/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREVILLE YEATES / 01/08/2012

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY RAELENE PREECE / 01/08/2012

View Document

26/04/1326 April 2013 SAIL ADDRESS CHANGED FROM: 17 BERRY CLOSE POWICK WORCESTER WR2 4QN UNITED KINGDOM

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/04/1222 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

22/04/1222 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY RAELENE PREECE / 22/04/2012

View Document

22/04/1222 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREVILLE YEATES / 22/04/2012

View Document

20/04/1220 April 2012 SAIL ADDRESS CREATED

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY RAELENE PREECE / 19/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREVILLE YEATES / 19/04/2012

View Document

19/01/1219 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/10/1130 October 2011 REGISTERED OFFICE CHANGED ON 30/10/2011 FROM, 120 LONGRIDGE ROAD, MALVERN, WORCESTERSHIRE, WR14 3JQ, ENGLAND

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/05/112 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREVILLE YEATES / 26/04/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM, 66 HURST GREEN ROAD, HALESOWEN, WEST MIDLANDS, B62 9QU, ENGLAND

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY RAELENE PREECE / 26/04/2011

View Document

19/04/1019 April 2010 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