BOOM SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/06/256 June 2025 Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-06

View Document

28/06/2428 June 2024 Registered office address changed from 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG United Kingdom to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2024-06-28

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Statement of affairs

View Document

22/06/2422 June 2024 Appointment of a voluntary liquidator

View Document

22/06/2422 June 2024 Resolutions

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MISS GEMMA HILL / 31/05/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 1 - 3 MANOR ROAD CHATHAM ME4 6AE ENGLAND

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHICK

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID CHICK

View Document

23/05/1923 May 2019 CESSATION OF DAVID CHICK AS A PSC

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

09/05/199 May 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHICK / 06/09/2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA HILL / 06/09/2016

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 60-64 CANTERBURY STREET GILLINGHAM KENT ME7 5UJ

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/02/1515 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHICK / 28/02/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA HILL / 28/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MR DAVID CHICK

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MR DAVID CHICK

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM THE ALEXANDER SUITE SILK POINT QUEENS AVENUE MACCLESFIELD SK10 2BB ENGLAND

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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