BORDER I.P. LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Banbury Street Five Limited as a person with significant control on 2025-08-19

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-02-24

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Stephen Robert Simpson on 2024-08-01

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-02-25

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-02-26

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-02-27

View Document

06/01/226 January 2022 Cessation of Ewm (2011) Limited as a person with significant control on 2021-11-19

View Document

06/01/226 January 2022 Notification of Banbury Street Five Limited as a person with significant control on 2021-11-19

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2020-02-29

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093552750001

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/19

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMONDS

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/18

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL EDMONDS / 07/05/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SIMPSON / 02/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER HOUSTON / 02/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEL LEIGH / 02/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK ANDERSON / 02/04/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM UNIT A QUEENS DRIVE KINGMOOR PARK SOUTH CARLISLE CA6 4SB UNITED KINGDOM

View Document

03/10/183 October 2018 CURRSHO FROM 31/08/2019 TO 28/02/2019

View Document

02/10/182 October 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED DR ROBERT NEIL EDMONDS

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN LEE

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN LEE

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/10/163 October 2016 27/02/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM C/O JUNE CARRUTHERS UNIT A QUEENS DRIVE KINGMOOR PARK SOUTH CARLISLE CA6 4SB

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR DAVID OLIVER HOUSTON

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR JOHN ANTHONY HERRING

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS CARMEL LEIGH

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR JASON MARK ANDERSON

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED HAYTON INVESTCO LIMITED CERTIFICATE ISSUED ON 25/05/16

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR STEPHEN ROBERT SIMPSON

View Document

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 CURREXT FROM 31/12/2015 TO 28/02/2016

View Document

15/12/1415 December 2014 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