BOOST EVALUATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/10/243 October 2024 Termination of appointment of Caroline Jane Robinson as a secretary on 2024-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

20/06/2420 June 2024 Registered office address changed from Floor 5 44 North Road Brighton East Sussex BN1 1YR England to Platf9Rm, Floor 5 44 North Road Brighton East Sussex BN1 1YR on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Boost Marketing Limited as a person with significant control on 2024-06-14

View Document

20/06/2420 June 2024 Secretary's details changed for Caroline Jane Robinson on 2024-06-14

View Document

20/06/2420 June 2024 Director's details changed for Mr Christopher Mark Chetham Robinson on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from Kingswood House Horsham Road Findon Worthing BN14 0RG England to Floor 5 44 North Road Brighton East Sussex BN1 1YR on 2021-12-16

View Document

27/10/2127 October 2021 Registered office address changed from Floor 5 44 North Road Brighton East Sussex BN1 1YR England to Kingswood House Horsham Road Findon Worthing BN14 0RG on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Christopher Mark Chetham Robinson on 2021-10-27

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

21/06/2121 June 2021 Director's details changed for Mr Christopher Mark Chetham Robinson on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK CHETHAM ROBINSON / 01/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / BOOST MARKETING LIMITED / 15/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE ROBINSON / 13/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 2ND FLOOR 67 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD ENGLAND

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK CHETHAM ROBINSON / 17/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE ROBINSON / 10/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK CHETHAM ROBINSON / 10/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / BOOST MARKETING LIMITED / 10/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 3RD FLOOR 67 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD ENGLAND

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CURREXT FROM 30/04/2017 TO 31/05/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM SUIT 2 BRIGHTWIRE HOUSE 114A CHURCH ROAD BRIGHTON EAST SUSSEX BN3 2EB

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE ROBINSON / 16/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK CHETHAM ROBINSON / 16/06/2016

View Document

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

View Accounts

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

View Document

19/06/1519 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JAN ROBINSON / 19/06/2014

View Document

19/06/1419 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 11 PIGEONHOUSE LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2AY ENGLAND

View Document

16/07/1216 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/06/1116 June 2011 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