BOOSTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 21/01/2521 January 2025 | Registered office address changed from 5/7 Berry Road Newquay Cornwall TR7 1AD to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 2025-01-21 |
| 21/01/2521 January 2025 | Confirmation statement made on 2024-12-07 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/06/247 June 2024 | Purchase of own shares. |
| 23/04/2423 April 2024 | Cancellation of shares. Statement of capital on 2023-12-18 |
| 12/04/2412 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 20/03/2420 March 2024 | Notification of Donna Elena Lee as a person with significant control on 2023-12-18 |
| 20/03/2420 March 2024 | Cessation of Blair Antoni Carroll as a person with significant control on 2023-12-18 |
| 20/03/2420 March 2024 | Notification of Craig John Harrison as a person with significant control on 2023-12-18 |
| 02/01/242 January 2024 | Termination of appointment of Susan Louise Morris as a secretary on 2023-12-18 |
| 02/01/242 January 2024 | Termination of appointment of Blair Antoni Carroll as a director on 2023-12-18 |
| 02/01/242 January 2024 | Appointment of Mr Craig John Harrison as a director on 2023-12-18 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
| 14/06/2114 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 14/06/2114 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 03/06/213 June 2021 | DIRECTOR APPOINTED MRS DONNA ELENA LEE |
| 05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/06/208 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
| 01/08/191 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
| 01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/12/1529 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
| 20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/12/1412 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
| 09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/12/1313 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
| 17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 17/05/1317 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 27/03/1327 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 17/12/1217 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/12/1115 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN LOUISE MORRIS / 07/12/2011 |
| 15/12/1115 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
| 15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BLAIR ANTONI CARROLL / 07/12/2011 |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/12/1022 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BLAIR ANTONI CARROLL / 06/12/2009 |
| 09/12/099 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
| 24/08/0924 August 2009 | APPOINTMENT TERMINATED DIRECTOR SUSAN MORRIS |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/02/096 February 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
| 22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 10/12/0710 December 2007 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 45 LEMON STREET TRURO TR1 2NS |
| 10/12/0710 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
| 30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 04/01/074 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
| 11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 04/04/064 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/01/0611 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
| 11/01/0511 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/12/0415 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 08/12/048 December 2004 | SECRETARY RESIGNED |
| 07/12/047 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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