BOOMPROMPT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewChange of details for Mr Richard Duncan Yates as a person with significant control on 2025-08-31

View Document

31/08/2531 August 2025 NewChange of details for Mrs Jean Mary Yates as a person with significant control on 2025-08-31

View Document

19/08/2519 August 2025 NewNotification of Richard Duncan Yates as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-19

View Document

19/08/2519 August 2025 NewNotification of Jean Mary Yates as a person with significant control on 2025-08-19

View Document

03/06/253 June 2025 Director's details changed for Mrs Fiona Jane Goodchild on 2025-05-27

View Document

14/03/2514 March 2025 Director's details changed for Mr Kevin James Wilson on 2024-03-15

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-09-30

View Document

13/03/2513 March 2025 Director's details changed for Mrs Fiona Jane Goodchild on 2023-07-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 DIRECTOR APPOINTED MRS FIONA JANE GOODCHILD

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR KEVIN JAMES WILSON

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 17 SUMMERVILLE CLOSE LITTLEOVER DERBY DERBYSHIRE DE23 3UU ENGLAND

View Document

22/08/1722 August 2017 Registered office address changed from , 37 Bolsover Road, Littleover, Derby, DE23 3WA, England to 37 Bolsover Road Littleover Derby DE23 3WA on 2017-08-22

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN YATES / 28/07/2017

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN YATES / 28/07/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARY YATES / 28/07/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 37 BOLSOVER ROAD LITTLEOVER DERBY DE23 3WA ENGLAND

View Document

22/08/1722 August 2017 Registered office address changed from , 17 Summerville Close, Littleover, Derby, Derbyshire, DE23 3UU, England to 37 Bolsover Road Littleover Derby DE23 3WA on 2017-08-22

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 74 THE HOLLOW LITTLEOVER DERBY DERBYSHIRE DE23 6GL

View Document

09/06/179 June 2017 Registered office address changed from , 74 the Hollow, Littleover, Derby, Derbyshire, DE23 6GL to 37 Bolsover Road Littleover Derby DE23 3WA on 2017-06-09

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/04/146 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARY YATES / 30/11/2013

View Document

06/04/146 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/04/1312 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN MORGAN

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/113 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN YATES / 15/04/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN YATES / 05/01/2010

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY YATES / 05/01/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROSEMARY MORGAN / 05/01/2010

View Document

17/04/1017 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN

View Document

17/04/1017 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DUNCAN YATES / 05/01/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: BRYN SIRIOL MAIN ROAD, NEW BRIGHTON FLINTSHIRE CH7 6QW

View Document

10/10/0510 October 2005

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: TREVENNA 8 BIRCHWAY GAYTON WIRRAL CH60 3SX

View Document

01/07/031 July 2003

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 26/03/97; CHANGE OF MEMBERS

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: 150, BALMORAL ROAD, KINGSTHORPE, NORTHAMPTON. NN2 6JZ.

View Document

22/05/9122 May 1991

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/01/908 January 1990

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: 42, HAZELWOOD ROAD, NORTHAMPTON. NN1 1LN.

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/11/8816 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/8811 November 1988 VARYING SHARE RIGHTS AND NAMES 27/09/88

View Document

11/11/8811 November 1988 NC INC ALREADY ADJUSTED

View Document

11/11/8811 November 1988 CONSO

View Document

09/11/889 November 1988 ALTER MEM AND ARTS 270988

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/881 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/09/8823 September 1988 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